CS01 |
Confirmation statement with no updates September 12, 2023
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 12, 2023 new director was appointed.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 141 141 Devonshire Road London SE23 3LZ England to 141 Devonshire Road London SE23 3LZ on February 12, 2023
filed on: 12th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Honor Oak Road London SE23 3SQ England to 141 141 Devonshire Road London SE23 3LZ on February 12, 2023
filed on: 12th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor Flat 141 Devonshire Road London SE23 3LZ to 7 Honor Oak Road London SE23 3SQ on December 8, 2022
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2022
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 11, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 12, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 12, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 16, 2021 new director was appointed.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 12, 2015 with full list of members
filed on: 10th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 12, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 7, 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2014 new director was appointed.
filed on: 29th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2014 new director was appointed.
filed on: 29th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 13, 2014. Old Address: the Old Bakery 139 Half Moon Lane London SE24 9JY
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 12, 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 12, 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 12, 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 12, 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 12, 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 12, 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on September 12, 2010
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
On September 13, 2010 - new secretary appointed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 12, 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 16th, July 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 15, 2009
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 9, 2009
filed on: 9th, March 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 3, 2009 Appointment terminated secretary
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/12/2008 from ground floor flat 141 devonshire road forest hill london SE23 3LZ
filed on: 21st, December 2008
| address
|
Free Download
(1 page)
|
288a |
On July 16, 2008 Secretary appointed
filed on: 16th, July 2008
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2007
filed on: 16th, July 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to December 6, 2007
filed on: 6th, December 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to December 6, 2007 (Director resigned)
annual return
|
|
363s |
Annual return made up to December 6, 2007
filed on: 6th, December 2007
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2006
| incorporation
|
Free Download
(15 pages)
|