AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 55 Sunset Road London SE28 8RS to 21 Grasshaven Way Thamesmead London SE28 8th on February 23, 2017
filed on: 23rd, February 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 9, 2016
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(26 pages)
|
RT01 |
Administrative restoration application
filed on: 23rd, February 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 9, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 6, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to July 9, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 20, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 20, 2014 new director was appointed.
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 24, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 24, 2014 new director was appointed.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(23 pages)
|