AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th April 2023
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th April 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th March 2021.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
180891.00 GBP is the capital in company's statement on Monday 24th February 2020
filed on: 1st, July 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 78 Metcalfe Court John Harrison Way London SE100BZ. Change occurred on Wednesday 1st July 2020. Company's previous address: 78 Metcalfe Court John Harrison Way London SE10 0BZ England.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 17th June 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 28th, June 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 30th April 2020.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 13th February 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th February 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 13th February 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 21st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 17th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 10th June 2019.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
6110.00 GBP is the capital in company's statement on Friday 30th December 2016
filed on: 15th, January 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 26th November 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 26th November 2017 director's details were changed
filed on: 26th, November 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 78 Metcalfe Court John Harrison Way London SE10 0BZ. Change occurred at an unknown date. Company's previous address: 204 Renaissance Walk London SE10 0QU England.
filed on: 26th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 78 Metcalfe Court John Harrison Way London SE10 0BZ. Change occurred on Sunday 26th November 2017. Company's previous address: 78 John Harrison Way London SE10 0BZ England.
filed on: 26th, November 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 8th November 2017
filed on: 8th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
10.00 GBP is the capital in company's statement on Saturday 11th July 2015
filed on: 8th, November 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 7th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th July 2017.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 78 John Harrison Way London SE10 0BZ. Change occurred on Tuesday 25th July 2017. Company's previous address: 34 Wards Wharf Approach London E16 2EY.
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 204 Renaissance Walk London SE10 0QU. Change occurred at an unknown date. Company's previous address: 204 Renaissance Walk London SE10 0QU England.
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th December 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 204 Renaissance Walk London SE10 0QU. Change occurred at an unknown date. Company's previous address: 204 Renaissance Walk London SE10 0QU England.
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 16th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th October 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 15th, August 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th October 2014
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Saturday 28th February 2015
capital
|
|
AD01 |
New registered office address 34 Wards Wharf Approach London E16 2EY. Change occurred on Saturday 28th February 2015. Company's previous address: 22 Trinidad House Gill Street London E14 8AF United Kingdom.
filed on: 28th, February 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, October 2013
| incorporation
|
|