AA |
Micro company accounts made up to 2023-02-28
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-18
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-10-23
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-30
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-18
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 225 Samuel Street London SE18 5LE England to C 202/203 Access Self Storage Unit 1 Meridian Trading Estate 20 Bugsby's Way London SE7 7SJ on 2021-11-18
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-18
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C202-C203 Meridian Trading Estate 20 Bugsby's Way London SE7 7SF England to 225 Samuel Street London SE18 5LE on 2021-10-20
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2021-02-01
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-18
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Stephen Lawrence Centre 39 Brookmill Road London SE8 4HU England to C202-C203 Meridian Trading Estate 20 Bugsby's Way London SE7 7SF on 2020-06-03
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-19
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-30
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-11-30
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2018-06-25
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-06-25
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-25
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-13
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-13
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 15th, February 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-06
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-13 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 32 st. Donatts Road London SE14 6NR England to Stephen Lawrence Centre 39 Brookmill Road London SE8 4HU on 2016-03-07
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-10
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-09
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-03-08
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2015-02-13: 2.00 GBP
capital
|
|