Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
28 Oct 2025 |
CH01 |
Director's details changed for Mr Kiran Dhanani on 28 October 2025
|
|
|
28 Oct 2025 |
AD01 |
Registered office address changed from Access House 141 Morden Road Mitcham Surrey CR4 4DG England to 32 Redford Avenue Thornton Heath CR7 6HQ on 28 October 2025
|
|
|
18 Aug 2025 |
AA |
Total exemption full accounts made up to 31 October 2024
|
|
|
06 May 2025 |
CS01 |
Confirmation statement made on 2 May 2025 with no updates
|
|
|
24 Apr 2025 |
AD01 |
Registered office address changed from 32 Redford Avenue Thornton Heath CR7 6HQ England to Access House 141 Morden Road Mitcham Surrey CR4 4DG on 24 April 2025
|
|
|
21 Aug 2024 |
AA |
Total exemption full accounts made up to 31 October 2023
|
|
|
14 May 2024 |
CS01 |
Confirmation statement made on 2 May 2024 with no updates
|
|
|
09 May 2024 |
AP01 |
Appointment of Mrs Rasula Dhanani as a director on 1 May 2024
|
|
|
10 May 2023 |
CS01 |
Confirmation statement made on 2 May 2023 with no updates
|
|
|
26 Apr 2023 |
AA |
Total exemption full accounts made up to 31 October 2022
|
|
|
24 Feb 2023 |
AD01 |
Registered office address changed from Access House 141 Morden Road Access House Mitcham Surrey CR4 4DG England to 32 Redford Avenue Thornton Heath CR7 6HQ on 24 February 2023
|
|
|
22 Oct 2022 |
AA |
Total exemption full accounts made up to 31 October 2021
|
|
|
06 Jun 2022 |
CS01 |
Confirmation statement made on 2 May 2022 with no updates
|
|
|
29 Jul 2021 |
CH01 |
Director's details changed for Mr Kiran Dhanani on 29 July 2021
|
|
|
29 Jul 2021 |
AD01 |
Registered office address changed from 32 Redford Avenue Thornton Heath CR7 6HQ England to Access House 141 Morden Road Access House Mitcham Surrey CR4 4DG on 29 July 2021
|
|
|
27 Jul 2021 |
AA |
Total exemption full accounts made up to 31 October 2020
|
|
|
19 May 2021 |
CS01 |
Confirmation statement made on 2 May 2021 with no updates
|
|
|
07 Aug 2020 |
AD01 |
Registered office address changed from Access House Morden Road Mitcham CR4 4DG England to 32 Redford Avenue Thornton Heath CR7 6HQ on 7 August 2020
|
|
|
03 Aug 2020 |
AA |
Total exemption full accounts made up to 31 October 2019
|
|
|
11 May 2020 |
CS01 |
Confirmation statement made on 2 May 2020 with no updates
|
|
|
24 Jul 2019 |
AA |
Total exemption full accounts made up to 31 October 2018
|
|
|
07 May 2019 |
CS01 |
Confirmation statement made on 2 May 2019 with no updates
|
|
|
13 Dec 2018 |
AD01 |
Registered office address changed from 32 Redford Avenue Thornton Heath Surrey CR7 6HQ England to Access House Morden Road Mitcham CR4 4DG on 13 December 2018
|
|
|
27 Jul 2018 |
AA |
Total exemption full accounts made up to 31 October 2017
|
|
|
09 May 2018 |
CS01 |
Confirmation statement made on 2 May 2018 with no updates
|
|