AD01 |
New registered office address Satago Cottage 360a Brighton Road Croydon CR2 6AL. Change occurred on Tuesday 20th June 2023. Company's previous address: Suffolk House George Street Croydon CR0 0YN United Kingdom.
filed on: 20th, June 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th December 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th December 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th December 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, July 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th December 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th December 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th December 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 9th December 2017 director's details were changed
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 9th December 2017 director's details were changed
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
302.00 GBP is the capital in company's statement on Friday 1st January 2016
filed on: 12th, August 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
301.00 GBP is the capital in company's statement on Friday 1st January 2016
filed on: 12th, August 2016
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099104630001, created on Wednesday 13th July 2016
filed on: 25th, July 2016
|
mortgage |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Thursday 10th December 2015
|
capital |
|