AA |
Micro company accounts made up to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 39 Hind Crescent Erith DA8 3BP England on 1st July 2021 to 18 Danson Lane Welling DA16 2BE
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 5th August 2020 to 39 Hind Crescent Erith DA8 3BP
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 31st July 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 167a Crayford Road Crayford DA1 4HA England on 31st July 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 - 22 Wenlock Road London N1 7GU England on 19th July 2018 to 167a Crayford Road Crayford DA1 4HA
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 167a Crayford Road Crayford DA1 4HA England on 19th July 2018 to 167a Crayford Road Crayford DA1 4HA
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London Westminster EC1V 2NX on 3rd February 2016 to 20 - 22 Wenlock Road London N1 7GU
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite Lp29268 20-22 Wenlock Road London Westminster N1 7GU on 17th August 2015 to Kemp House 152-160 City Road London Westminster EC1V 2NX
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road Westminster London EC1V 2NX on 29th July 2015 to Suite Lp29268 20-22 Wenlock Road London Westminster N1 7GU
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4Th Floor Paul Street 86-90 London EC2A 4NE England on 24th February 2015 to Kemp House 152-160 City Road Westminster London EC1V 2NX
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 17th July 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|