AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Broadway Buildings 1-3 Elmfield Road Bromley BR1 1LW. Change occurred on February 15, 2021. Company's previous address: One Elmfield Park Elmfield Park Bromley BR1 1LU England.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 6th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address One Elmfield Park Elmfield Park Bromley BR1 1LU. Change occurred on April 8, 2019. Company's previous address: 55 Bromley Gardens Bromley BR2 0ES England.
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 18, 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 18, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 1, 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On October 10, 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Bromley Gardens Bromley BR2 0ES. Change occurred on October 10, 2016. Company's previous address: Flat 3 Sundridge House Burnt Ash Lane Bromley Kent BR1 5AE.
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 26, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2013
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 25, 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 8, 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2009
filed on: 14th, October 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to November 28, 2008 - Annual return with full member list
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On October 31, 2008 Director appointed
filed on: 31st, October 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, September 2008
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed whoispt LIMITEDcertificate issued on 15/09/08
filed on: 12th, September 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 4th, June 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/07 from: 181A thorndon avenue, west horndon, brentwood essex CM13 3TP
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/07 from: 181A thorndon avenue, west horndon, brentwood essex CM13 3TP
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to September 17, 2007 - Annual return with full member list
filed on: 17th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to September 17, 2007 - Annual return with full member list
filed on: 17th, September 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2006
| incorporation
|
Free Download
(15 pages)
|