CS01 |
Confirmation statement with no updates 2023-07-19
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-19
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-19
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-19
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-01
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-09-01
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-19
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 11th, September 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-19
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-19
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-19
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 19th, May 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 5th, April 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-17
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 87 Merriman Road Blackheath London SE3 8SB. Change occurred on 2015-09-21. Company's previous address: 10 Harraden Road London SE3 8BZ.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-17
filed on: 4th, February 2015
| annual return
|
|
SH01 |
Statement of Capital on 2015-02-04: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 25th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-08-13 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Harraden Road London SE3 8BZ England on 2013-08-13
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-08-13 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-19
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Harraden Road 10, Harraden Road London SE3 8BZ England on 2013-08-12
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fla 10 Elm Court 93 Belmont Hill Lewisham London SE13 5DX on 2013-08-12
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-07-25
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-21
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 21st, March 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-03-20: 1.00 GBP
filed on: 21st, March 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-03-20
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-21
filed on: 7th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Compass House Armoury Road Lewisham SE84LF United Kingdom on 2011-02-21
filed on: 21st, February 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(22 pages)
|