AA |
Micro company financial statements for the year ending on March 28, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 7, 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 7, 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 28, 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from September 28, 2021 to March 28, 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 28, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 28, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 28, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 29, 2018 to September 28, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 29, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 29, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 18, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 29, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 18, 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 18, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2015: 1000.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on September 29, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from March 29, 2014 to September 29, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 30, 2014 to March 29, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 18, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 25, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to March 30, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 18, 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 18, 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 18, 2013 secretary's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 18, 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On June 18, 2011 secretary's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 18, 2011 director's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 18, 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 18, 2010 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 18, 2011. Old Address: 3 Laundry Mews Herschell Road Forest Hill SE23 1RD United Kingdom
filed on: 18th, January 2011
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 4, 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 4th, August 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 15th, January 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to October 23, 2008
filed on: 23rd, October 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/10/2008 from 5B bennett park london SE3 9RA
filed on: 23rd, October 2008
| address
|
Free Download
(1 page)
|
288b |
On October 23, 2008 Appointment terminated director
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(15 pages)
|