AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 7th Feb 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 14th Jun 2022. New Address: 124 City Road London EC1V 2NX. Previous address: 2 Barmeston Road London SE6 3BH England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Nov 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Nov 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Nov 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed divine connectioncertificate issued on 30/10/19
filed on: 30th, October 2019
| change of name
|
Free Download
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Oct 2016. New Address: 2 Barmeston Road London SE6 3BH. Previous address: 188 Shroffold Road Bromley BR1 5NJ England
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Mar 2016. New Address: 188 Shroffold Road Bromley BR1 5NJ. Previous address: 7 George Lane Lewisham London SE13 6HQ
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Dec 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Dec 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Dec 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 13th Sep 2012. Old Address: 3 Chilthorne Close Catford London SE6 4YW United Kingdom
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 11th Dec 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 8th Mar 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Feb 2011 new director was appointed.
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 17th Feb 2011 - the day secretary's appointment was terminated
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 11th Dec 2010 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2009 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 4th, February 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/02/2009 from 22B sydenham road london SE26 5QW united kingdom
filed on: 3rd, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 24th Dec 2008 with shareholders record
filed on: 24th, December 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/07/2008 from 15 appold street erith DA8 2AL
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 13th Mar 2008 with shareholders record
filed on: 13th, March 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 22nd Dec 2006 New secretary appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 22nd Dec 2006 New secretary appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 22nd Dec 2006 New director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Mon, 11th Dec 2006. Value of each share 1 £, total number of shares: 12.
filed on: 22nd, December 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 22nd Dec 2006 New director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Mon, 11th Dec 2006. Value of each share 1 £, total number of shares: 12.
filed on: 22nd, December 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Tue, 12th Dec 2006 Secretary resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 12th Dec 2006 Secretary resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 12th Dec 2006 Director resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 12th Dec 2006 Director resigned
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(13 pages)
|