CS01 |
Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 233 Hollydale Road. Peckham London Hollydale Road Peckham London United Kingdom SE15 2AR England on Fri, 4th Oct 2019 to 1 Casby House Dickens Estate London SE16 4SX
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Brackley Avenue 3 Brackley Avenue Peckham London United Kingdom SE15 3LE on Fri, 17th Jun 2016 to 233 Hollydale Road. Peckham London Hollydale Road Peckham London United Kingdom SE15 2AR
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Nov 2015: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from 16 Caughley Lambeth Walk London SE11 6NA on Tue, 26th May 2015 to 3 Brackley Avenue 3 Brackley Avenue Peckham London United Kingdom SE15 3LE
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Brackley Avenue. Peckham. London 3 Brackley Avenue Peckham London United Kingdom SE15 3LE United Kingdom on Tue, 26th May 2015 to 3 Brackley Avenue 3 Brackley Avenue Peckham London United Kingdom SE15 3LE
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 23rd Oct 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 1st Sep 2014: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|