AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/14
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/10/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, September 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/14
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/14
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/09/30.
filed on: 26th, January 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 25th, January 2013
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 30th, September 2012
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 2012/09/26
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/14
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/07/03 from 12 Hatherley Road Sidcup Kent DA14 4DT
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/14
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2010/10/28
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/14
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 13th, September 2010
| accounts
|
Free Download
(3 pages)
|
AP04 |
On 2010/09/01, company appointed a new person to the position of a secretary
filed on: 1st, September 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/09/01 from 117 Dartford Road Dartford Kent DA1 3EN
filed on: 1st, September 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/14
filed on: 3rd, November 2009
| annual return
|
Free Download
(3 pages)
|
AP04 |
On 2009/10/12, company appointed a new person to the position of a secretary
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2009/10/12
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/09/30
filed on: 7th, July 2009
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/02/04 with complete member list
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/07 from: 34 napier road, bromley, kent, BR2 9JA
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/07 from: 34 napier road, bromley, kent, BR2 9JA
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/10/07 from: c/o kempton emsden & co, 34 napier road, bromley, kent BR2 9JA
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007/10/30 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/10/07 from: c/o kempton emsden & co, 34 napier road, bromley, kent BR2 9JA
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007/10/30 New secretary appointed
filed on: 30th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/10/30 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/10/30 New secretary appointed
filed on: 30th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/09/17 Secretary resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/09/17 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/09/17 Secretary resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/09/17 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, September 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2007
| incorporation
|
Free Download
(14 pages)
|