PSC04 |
Change to a person with significant control Sunday 24th December 2023
filed on: 24th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th November 2023
filed on: 24th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th August 2023
filed on: 29th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th November 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th November 2021
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 147 Whyteleafe Road Caterham CR3 5EJ. Change occurred on Saturday 19th June 2021. Company's previous address: 41 Spottiswood Court 3 Harry Close Croydon CR0 2NL England.
filed on: 19th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th November 2020
filed on: 9th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 25th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th November 2019
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 41 Spottiswood Court 3 Harry Close Croydon CR0 2NL. Change occurred on Wednesday 8th January 2020. Company's previous address: 31 Wakefield Gardens London SE16 2NR England.
filed on: 8th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 12th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th November 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th November 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 31 Wakefield Gardens London SE16 2NR. Change occurred on Monday 13th February 2017. Company's previous address: 7 Greener Court 2 Harry Close Croydon CR0 2NJ.
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 10th November 2015
filed on: 14th, November 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd November 2015
filed on: 14th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd November 2015
filed on: 14th, November 2015
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 8th, July 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 10th November 2014
filed on: 5th, December 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 7 Greener Court 2 Harry Close Croydon CR0 2NJ. Change occurred on Wednesday 12th November 2014. Company's previous address: Square Root Business Center 102-116 Windmill Road Croydon, Surrey CR0 2XQ.
filed on: 12th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 10th November 2013
filed on: 29th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 22nd, August 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 10th November 2012
filed on: 27th, November 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 23rd July 2012 from Flat 25 a Deans Buildings London, SE17 1QE England
filed on: 23rd, July 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, November 2011
|
incorporation |
Free Download
(24 pages)
|