CS01 |
Confirmation statement with updates October 22, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 24, 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2023 director's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2023 director's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 22, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates October 22, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 2, 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 1, 2019: 100.00 GBP
filed on: 11th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 2, 2019
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 11, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Onega House 112 Main Road Sidcup Kent DA14 6NE on September 11, 2019
filed on: 11th, September 2019
| address
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2018 new director was appointed.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 21, 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 21, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 14, 2016 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 2, 2015 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Green Lane Business Park 238 Green Lane London SE9 3TL to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on September 7, 2015
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 2, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(7 pages)
|