AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 8, 2023
filed on: 8th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 9-19 Southbridge House Southbridge Place Croydon CR0 4HA. Change occurred on September 8, 2023. Company's previous address: Southbridge House Southbridge Place Croydon CR0 4HA England.
filed on: 8th, September 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 24, 2023
filed on: 25th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 24, 2023 director's details were changed
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Southbridge House Southbridge Place Croydon CR0 4HA. Change occurred on August 24, 2023. Company's previous address: 86-90 Paul Street London EC2A 4NE England.
filed on: 24th, August 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 24, 2023
filed on: 24th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on August 10, 2023. Company's previous address: 85 Epsom Road Croydon CR0 4nd England.
filed on: 10th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On June 7, 2022 director's details were changed
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 7, 2022
filed on: 7th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 31st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 85 Epsom Road Croydon CR0 4nd. Change occurred on March 15, 2017. Company's previous address: 93 Queen Anne Avenue Bromley BR2 0SE England.
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 93 Queen Anne Avenue Bromley BR2 0SE. Change occurred on November 8, 2016. Company's previous address: 85 Epsom Road Croydon Surrey CR0 4nd.
filed on: 8th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 27th, September 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 85 Epsom Road Croydon Surrey CR0 4nd. Change occurred on May 31, 2016. Company's previous address: Flat 20 Howard Road London SE25 5BJ United Kingdom.
filed on: 31st, May 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 16, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|