AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th September 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th September 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th September 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 28th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th February 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 313 New Cross Road New Cross London SE14 6AS to 4 Lullington Road London SE20 8DF on Friday 4th January 2019
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th February 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 24th February 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 7th August 2015
capital
|
|
RT01 |
Administrative restoration application
filed on: 7th, August 2015
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 24th February 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 24th February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 9th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 24th February 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 24th February 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 24th February 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 2
filed on: 4th, December 2009
| mortgage
|
Free Download
(4 pages)
|
363a |
Annual return made up to Thursday 26th February 2009
filed on: 26th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th February 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to Monday 12th May 2008
filed on: 12th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to Monday 2nd April 2007
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/04/07 from: marlowe business centre, unit 6 batavia road london SE14 6BQ
filed on: 2nd, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/04/07 from: marlowe business centre, unit 6 batavia road london SE14 6BQ
filed on: 2nd, April 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 2nd April 2007
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, October 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, October 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2006
| incorporation
|
Free Download
(12 pages)
|