CS01 |
Confirmation statement with no updates October 4, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 4, 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 1 Anderson House 12 st. Martins Lane Beckenham Kent BR3 3XS England to Southwood Woodlands Road Bickley Park Kent BR1 2AR on November 13, 2020
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On November 13, 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 17, First Floor, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England to Flat 1 Anderson House 12 st. Martins Lane Beckenham Kent BR3 3XS on March 18, 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY United Kingdom to Unit 17, First Floor, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ on December 13, 2018
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 6, 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Cedars Brockdene Drive Keston Kent BR2 6HD United Kingdom to 139-141 Watling Street Gillingham Kent ME7 2YY on October 4, 2018
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 4, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 4, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On October 4, 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 3, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2018
| mortgage
|
Free Download
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 79 Sydenham Road London SE26 5UA to The Cedars Brockdene Drive Keston Kent BR2 6HD on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 3, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2016
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 3, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to 79 Sydenham Road London SE26 5UA on August 29, 2014
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 3, 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 29, 2014: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 3, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 2, 2012: 120.00 GBP
filed on: 18th, July 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 2, 2012: 120.00 GBP
filed on: 18th, July 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 3, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, September 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(23 pages)
|