AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 13-15 Blount Street London E14 7RL on Wednesday 7th June 2023
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th June 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 29th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th June 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 29th June 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st May 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st May 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st May 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st May 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 5th, September 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 5th September 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 29th June 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 20th December 2014 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th December 2014 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 29th June 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 29th June 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st August 2013
capital
|
|
AP01 |
New director appointment on Thursday 7th March 2013.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th March 2013.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 29th June 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Monday 9th January 2012 - new secretary appointed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 8th January 2012.
filed on: 8th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st January 1970 secretary's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st July 2011
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, June 2011
| incorporation
|
Free Download
(45 pages)
|