CS01 |
Confirmation statement with no updates 20th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th July 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th July 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th July 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st March 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 6th March 2019. New Address: Thames House, Second Floor 3 Wellington Street London SE18 6NY. Previous address: Thames House, Second Floor Wellington Street London SE18 6NY England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th July 2017
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 15th February 2019. New Address: Thames House, Second Floor Wellington Street London SE18 6NY. Previous address: 3 Wellington Street Thames House, Second Floor London SE18 6NY England
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th February 2019. New Address: 3 Wellington Street Thames House, Second Floor London SE18 6NY. Previous address: Unit 6 Veridion Way Erith Kent DA18 4AL England
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st August 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th July 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th July 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2018. New Address: Unit 6 Veridion Way Erith Kent DA18 4AL. Previous address: Unit 22 Hailey Road Business Park Hailey Road Erith Kent DA18 4AP
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2018 to 30th July 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 29th July 2017 to 31st July 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th July 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st August 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th July 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st August 2015 with full list of members
filed on: 8th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th August 2015. New Address: Unit 22 Hailey Road Business Park Hailey Road Erith Kent DA18 4AP. Previous address: Unit 22 Hailey Road Business Park Hailey Road Erith Kent DA18 4AA
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 31st July 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 12th, July 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 31st October 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st August 2014 with full list of members
filed on: 2nd, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 17 Hailey Road Business Park Hailey Road Erith Kent DA18 4AA England on 29th April 2014
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st August 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2013 to 31st July 2013
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st August 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 104 Timbercroft Lane Plumstead London SE18 2SF England on 3rd October 2011
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2011
| incorporation
|
Free Download
(7 pages)
|