CS01 |
Confirmation statement with no updates Tue, 12th Mar 2024
filed on: 25th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Feb 2022
filed on: 2nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Feb 2022 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd Mar 2022. New Address: 43 Stopford Road Gillingham Kent ME7 4NQ. Previous address: 150 st Helier Avenue Morden SM4 6LB England
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Mon, 25th Oct 2021 director's details were changed
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Oct 2021
filed on: 26th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Oct 2021. New Address: 150 st Helier Avenue Morden SM4 6LB. Previous address: 104 Clough Road Flat 3D Rotherham S61 1RF England
filed on: 26th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 6th Sep 2021 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Sep 2021. New Address: 104 Clough Road Flat 3D Rotherham S61 1RF. Previous address: 1 Simms Close Carshalton SM5 2SJ England
filed on: 7th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 6th Sep 2021
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 28th Oct 2019 director's details were changed
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Dec 2019. New Address: 1 Simms Close Carshalton SM5 2SJ. Previous address: 17 Boswell Road Thornton Heath CR7 7RZ England
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 28th Oct 2019
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 24th Oct 2019. New Address: 17 Boswell Road Thornton Heath CR7 7RZ. Previous address: Flat 2 Byron Court 2 Furlong Avenue Mitcham Surrey CR4 3GF England
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 10th Oct 2019
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Oct 2019 director's details were changed
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 17th Jun 2016. New Address: Flat 2 Byron Court 2 Furlong Avenue Mitcham Surrey CR4 3GF. Previous address: 18 Grosslea 90-94 Bishopsford Road Morden Surrey SM4 6BE England
filed on: 17th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sat, 20th Jun 2015 director's details were changed
filed on: 29th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 24th Aug 2015. New Address: 18 Grosslea 90-94 Bishopsford Road Morden Surrey SM4 6BE. Previous address: 41 Stavordale Road Carshalton SM5 1BP England
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|