CS01 |
Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd August 2022
filed on: 6th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 20th August 2021
filed on: 23rd, August 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 20th August 2021
filed on: 23rd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 20th August 2021
filed on: 23rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd August 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th January 2021
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th January 2021
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th January 2021 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd December 2020 director's details were changed
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2020 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 30th November 2020
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, October 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 5 Amba House 15 College Road Harrow Middlesex HA1 1BA England to 79 College Road Harrow HA1 1BD on Saturday 11th July 2020
filed on: 11th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th January 2020
filed on: 11th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 11th January 2020 director's details were changed
filed on: 11th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 11th January 2020
filed on: 11th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 20th, August 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 413 Legacy Centre Hanworth Trading Estate, Hampton Road West Feltham Middlesex TW13 6DH England to Suite 5 Amba House 15 College Road Harrow Middlesex HA1 1BA on Tuesday 25th June 2019
filed on: 25th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Tavistock Court Tavistock Road Croydon Surrey CR0 2AL England to Suite 413 Legacy Centre Hanworth Trading Estate, Hampton Road West Feltham Middlesex TW13 6DH on Monday 15th April 2019
filed on: 15th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 10th January 2019 director's details were changed
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st December 2018
filed on: 7th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st December 2018
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st December 2018
filed on: 7th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th January 2019
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 13 Tavistock Road Croydon Surrey CR0 2AL England to 13 Tavistock Court Tavistock Road Croydon Surrey CR0 2AL on Tuesday 11th December 2018
filed on: 11th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ United Kingdom to 13 Tavistock Road Croydon Surrey CR0 2AL on Monday 10th December 2018
filed on: 10th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 13 Tavistock Court Tavistock Road Croydon Surrey CR0 2AL United Kingdom to Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ on Monday 24th September 2018
filed on: 24th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th January 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, July 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 22nd August 2016.
filed on: 22nd, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 13 Tavistock Road Croydon CR0 2AL England to Flat 13 Tavistock Court Tavistock Road Croydon Surrey CR0 2AL on Wednesday 7th September 2016
filed on: 7th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flate 13 Tavistock Road Croydon CR0 2AL England to Flat 13 Tavistock Road Croydon CR0 2AL on Saturday 19th March 2016
filed on: 19th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 16, 2 Tavistock Road Croydon Surrey CR0 2AS United Kingdom to Flat 13 Tavistock Road Croydon CR0 2AL on Friday 18th March 2016
filed on: 18th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 6th January 2016
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|