AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Hunters Grove Orpington BR6 7TW England to 2nd Floor 1-3 Atwell Road London SE15 4TW on March 2, 2023
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Calvin Close Orpington BR5 3LB England to 3 Hunters Grove Orpington BR6 7TW on May 22, 2020
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 2, 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23/25 Arklow Road Unit 211, 2nd Floor Astra House London SE14 6EB United Kingdom to 7 Calvin Close Orpington BR5 3LB on October 15, 2018
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2018
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 5, 2018
filed on: 6th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 14, 2018
filed on: 15th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Calvin Close Orpington Kent BR5 3LB England to 23/25 Arklow Road Unit 211, 2nd Floor Astra House London SE14 6EB on March 13, 2018
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 12, 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 12, 2017 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23/25 Arklow Road Unit 211, 2nd Floor Astra House London SE14 6EB to 7 Calvin Close Orpington Kent BR5 3LB on July 31, 2016
filed on: 31st, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 21, 2015 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 12, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 3 Calvin Close Orpington Kent BR5 3LB to 23/25 Arklow Road Unit 211, 2nd Floor Astra House London SE14 6EB on October 18, 2015
filed on: 18th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 21, 2014 with full list of members
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Astra House 23/25 Arklow Roaduk London Uk SE14 6EB to 3 Calvin Close Orpington Kent BR5 3LB on November 1, 2014
filed on: 1st, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 13th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 21, 2013 with full list of members
filed on: 6th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 6, 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 4, 2012. Old Address: 7 Calvin Close Orpington. Kent BR5 3LB England
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|