AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 19th, April 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th March 2023
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st August 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st August 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Saturday 11th April 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 11th April 2020.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th April 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 8th April 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st August 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st August 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st August 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 34 London Road Bromley BR1 3QR. Change occurred on Thursday 30th May 2019. Company's previous address: Kemp House, 160 City Road London EC1V 2NX England.
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Kemp House, 160 City Road London EC1V 2NX. Change occurred on Wednesday 28th November 2018. Company's previous address: 91 Yorkland Avenue Welling Kent DA16 2LG England.
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 19th October 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th August 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 19th October 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 19th October 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th October 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 19th October 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th October 2018.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 91 Yorkland Avenue Welling Kent DA16 2LG. Change occurred on Thursday 1st November 2018. Company's previous address: 77 Lewisham High Street London SE13 5JX England.
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 77 Lewisham High Street London SE13 5JX. Change occurred on Monday 14th May 2018. Company's previous address: Unit 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2017
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 29th March 2017.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st February 2017.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 6th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th August 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 31st August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th August 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th August 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 29th November 2013
capital
|
|
AD01 |
Change of registered office on Thursday 21st November 2013 from 77a Lewisham High Street London SE13 5JX United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 16th August 2012 from 360 London Road Slough SL3 7HX England
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, August 2012
| incorporation
|
|