AP01 |
On Mon, 6th Nov 2023 new director was appointed.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Nov 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 5th Nov 2023 new director was appointed.
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Nov 2020 new director was appointed.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 3rd Jul 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Jul 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd Jul 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Jul 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 47 Corbylands Road Sidcup Kent DA15 4DF on Sun, 3rd Dec 2017 to Suite 5 Room2, Excelsior House 3 - 5 Balfour Road Ilford Essex IG1 4HP
filed on: 3rd, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 26th Nov 2017 new director was appointed.
filed on: 26th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 4th Sep 2015
filed on: 27th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Sep 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Oct 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 16th Sep 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 4th Sep 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Sep 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 16th Sep 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 30th Sep 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 4th Sep 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 30th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 4th Sep 2012
filed on: 30th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 1st, July 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 8th Jun 2012. Old Address: 72 Windermere Point Old Kent Road London SE15 1DZ England
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Sep 2011 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 4th Sep 2011
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sun, 31st Jul 2011. Old Address: 7 Cornish House Otto Street Brandon Estate London SE17 3PE
filed on: 31st, July 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 10th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return up to Sat, 4th Sep 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, October 2010
| resolution
|
Free Download
(24 pages)
|
AP03 |
On Wed, 11th Aug 2010, company appointed a new person to the position of a secretary
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On Wed, 11th Aug 2010, company appointed a new person to the position of a secretary
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 26th Feb 2010. Old Address: 47 Corbylands Road Sidcup Kent DA15 4DF United Kingdom
filed on: 26th, February 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Feb 2010 new director was appointed.
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Feb 2010
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2009
| incorporation
|
Free Download
(16 pages)
|