ADVICE SUPPORT KNOWLEDGE INFORMATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

30/11/2330 November 2023 Registered office address changed from 33 Brigstock Road Thornton Heath CR7 7JJ England to 299 London Road Croydon CR0 3PA on 2023-11-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

05/05/225 May 2022 Cessation of Michelle Ford as a person with significant control on 2022-03-31

View Document

05/05/225 May 2022 Notification of a person with significant control statement

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

15/07/2115 July 2021 Notification of Michelle Ford as a person with significant control on 2020-12-10

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Withdrawal of a person with significant control statement on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 ALTER ARTICLES 21/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 DIRECTOR APPOINTED MISS RIENNE CORBETT

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR SOBHRAJ NANKANI

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 324 - 340 BENSHAM LANE THORNTON HEATH SURREY CR7 7EQ ENGLAND

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 ARTICLES OF ASSOCIATION

View Document

12/01/1712 January 2017 ALTER ARTICLES 05/12/2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 797 LONDON ROAD THORNTON HEATH SURREY CR7 6AW

View Document

05/05/165 May 2016 ADOPT ARTICLES 05/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 10/12/15 NO MEMBER LIST

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 30 UNION ROAD CROYDON CR0 2XU

View Document

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SOBHRAJ NANKANI / 01/04/2014

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE FORD / 01/04/2014

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MS TAJEDA KELLY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH JEFFERS

View Document

08/01/158 January 2015 10/12/14 NO MEMBER LIST

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 113D BEULAH ROAD THORNTON HEATH CROYDON CR7 8JJ UNITED KINGDOM

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 179 TORRIDON ROAD LONDON SE6 1RG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 10/12/13 NO MEMBER LIST

View Document

04/11/134 November 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR SOBHRAJ NANKANI

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company