AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on April 27, 2022
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ England to 42a High Street Broadstairs Kent CT10 1JT on February 23, 2019
filed on: 23rd, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Mr M Lavers 4a Deodar Road Putney London SW15 2NN England to 84 High Street Broadstairs Kent CT10 1JJ on June 22, 2017
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: June 16, 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 15, 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 5, 2016: 18.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to C/O Mr M Lavers 4a Deodar Road Putney London SW15 2NN on October 21, 2015
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On September 2, 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 28, 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 15, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
AP04 |
On April 7, 2015 - new secretary appointed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 266 Kingsland Road London E8 4DG to C/O Haus Block Management 266 Kingsland Road London E8 4DG on April 7, 2015
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from July 31, 2014 to September 30, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 7, 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 15, 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, February 2014
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 15, 2013
filed on: 18th, February 2014
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 22, 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 15, 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 22, 2012. Old Address: 266 Kingsland Road London London E8 4DG United Kingdom
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 22, 2012. Old Address: 13 the Timber Yard Drysdale Street London N1 6ND
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 15, 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 15, 2010
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 15, 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(10 pages)
|
CH02 |
Directors's name changed on May 15, 2010
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On May 15, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 25th, August 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 21st, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 26, 2009
filed on: 26th, May 2009
| annual return
|
Free Download
(10 pages)
|
288a |
On April 22, 2009 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/04/2009 from 6 durlock avenue ramsgate kent CT11 0HR
filed on: 6th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On April 6, 2009 Director and secretary appointed
filed on: 6th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On April 6, 2009 Appointment terminated director
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 6, 2009 Appointment terminated secretary
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to July 25, 2008
filed on: 25th, July 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(9 pages)
|