AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 22nd March 2023.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 71 - 73 Nathan Way 1st Floor Crown Industrial Building Thamesmead London SE28 0BQ. Change occurred on Monday 30th August 2021. Company's previous address: 58 Wendover Road Eltham London SE9 6PB.
filed on: 30th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 20th, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 4th January 2016.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th October 2014
filed on: 1st, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st November 2014
capital
|
|
AD01 |
New registered office address 58 Wendover Road Eltham London SE9 6PB. Change occurred on Friday 1st August 2014. Company's previous address: 58 Wendover Road Eltham London ES9 6PB.
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st October 2013 (was Saturday 30th November 2013).
filed on: 7th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th October 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 31st July 2012 from 291 New Cross Road New Cross Road London SE14 6AS United Kingdom
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th October 2011
filed on: 13th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 30th, July 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th February 2011.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 14th February 2011 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th October 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th October 2009
filed on: 22nd, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 26th October 2009 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 22nd July 2010 from C/O Prince Sam Anwuzia 58 Wendover Road Eltham London
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 26th October 2009 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th October 2008
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th October 2007
filed on: 23rd, December 2009
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2008
filed on: 16th, December 2009
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 2nd December 2009 from 353a Brockley Road Brackley London SE4 2AG
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2009
| gazette
|
Free Download
(1 page)
|
288a |
On Monday 8th June 2009 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 12th November 2008 - Annual return with full member list
filed on: 12th, November 2008
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2006
filed on: 13th, November 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2006
filed on: 13th, November 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to Wednesday 6th June 2007 - Annual return with full member list
filed on: 6th, June 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Wednesday 6th June 2007 - Annual return with full member list
filed on: 6th, June 2007
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2007
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, October 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2005
| incorporation
|
Free Download
(14 pages)
|