AP01 |
New director was appointed on 1st March 2024
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th January 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th November 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th November 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th November 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 12th May 2016 secretary's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th May 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 1st January 2016 secretary's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 58 Fieldfare Road Thamesmead London SE28 8HR on 25th June 2015 to 54 st Andrews Close Thamesmead London SE28 8NZ
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th January 2011: 2.00 GBP
filed on: 8th, March 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(23 pages)
|