DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th November 2023
filed on: 24th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd November 2021. New Address: 186 Union Street Maidstone ME14 1EY. Previous address: 55 Pincott Place Brockley London SE4 2ER England
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th November 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st October 2018: 100.00 GBP
filed on: 11th, November 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
1st October 2018 - the day director's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 26th, September 2020
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 8th June 2020 secretary's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th June 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st September 2017: 100.00 GBP
filed on: 8th, November 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st October 2015 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th February 2016. New Address: 55 Pincott Place Brockley London SE4 2ER. Previous address: 89 Don Phelan Close Camberwell London SE57BB
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th February 2016. New Address: 55 Pincott Place Brockley London SE4 2ER. Previous address: 55 Pincott Place Brockley London SE4 2ER England
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 19th February 2016 secretary's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th February 2016 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2016
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st October 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd February 2015: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(21 pages)
|