AA |
Small company accounts for the period up to 2023-06-30
filed on: 20th, March 2024
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2024-01-11 director's details were changed
filed on: 11th, January 2024
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2024-01-11
filed on: 11th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2024-01-11 director's details were changed
filed on: 11th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-27
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 14, Blackpool Technology Management Centre Faraday Way Blackpool FY2 0JW. Change occurred on 2024-01-03. Company's previous address: 16 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP.
filed on: 3rd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-06-30
filed on: 28th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-27
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-06-30
filed on: 19th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-27
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-06-30
filed on: 16th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-11-27
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 01/07/20
filed on: 21st, September 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 21st, September 2020
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2020-09-11: 200.00 GBP
filed on: 11th, September 2020
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, September 2020
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-06-30
filed on: 2nd, April 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-27
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 087934900001 in full
filed on: 14th, May 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-06-30
filed on: 3rd, April 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-27
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 16th, March 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-27
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-06-30
filed on: 6th, April 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016-11-27
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-28
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-05-03
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2015-06-30
filed on: 16th, February 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-27
filed on: 2nd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-02: 200.00 GBP
|
capital |
|
MR01 |
Registration of charge 087934900001, created on 2015-07-09
filed on: 11th, July 2015
|
mortgage |
Free Download
(9 pages)
|
SH20 |
Statement by Directors
filed on: 13th, March 2015
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2015-03-13: 200.00 GBP
filed on: 13th, March 2015
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 20/02/15
filed on: 13th, March 2015
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 13th, March 2015
|
resolution |
|
AA |
Group of companies' accounts made up to 2014-06-30
filed on: 22nd, February 2015
|
accounts |
Free Download
(22 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2014-04-01: 300.00 GBP
filed on: 2nd, February 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-27
filed on: 17th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-17: 300.00 GBP
|
capital |
|
CH01 |
On 2014-04-01 director's details were changed
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP. Change occurred on 2014-12-16. Company's previous address: 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB.
filed on: 16th, December 2014
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-11-30 to 2014-06-30
filed on: 14th, November 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-04-01: 301.00 GBP
filed on: 15th, April 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 15th, April 2014
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-09
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 2014-04-09
filed on: 9th, April 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-09
filed on: 9th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-09
filed on: 9th, April 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 2014-02-28
filed on: 28th, February 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-02-28
filed on: 28th, February 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2013
|
incorporation |
Free Download
(38 pages)
|