CS01 |
Confirmation statement with no updates 11th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 12th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2021
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th May 2022. New Address: 27 Abercorn Way St James Bermondsey London SE1 5HL. Previous address: 27 Abercorn Way St James Bermondsey London SE1 5HL England
filed on: 24th, May 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th April 2022. New Address: 27 Abercorn Way St James Bermondsey London SE1 5HL. Previous address: 21 Acanthus Drive Acanthus Drive London SE1 5HH England
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th December 2020
filed on: 15th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 1st December 2019
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th December 2020. New Address: 21 Acanthus Drive Acanthus Drive London SE1 5HH. Previous address: 17 Dent Close Dent Close South Ockendon RM15 5DS England
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
1st October 2020 - the day director's appointment was terminated
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th October 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th November 2019
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th November 2019
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd October 2020. New Address: 17 Dent Close Dent Close South Ockendon RM15 5DS. Previous address: 20 Goldwing Close London E16 3EQ England
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th August 2020. New Address: 20 Goldwing Close London E16 3EQ. Previous address: 20 Goldwing Close London E16 3EQ England
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 6th August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
6th August 2020 - the day director's appointment was terminated
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th August 2020. New Address: 20 Goldwing Close London E16 3EQ. Previous address: 85 Beckley Road, Nottingham NG8 6GW United Kingdom
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th June 2020
filed on: 5th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd June 2020 - the day director's appointment was terminated
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd June 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
19th June 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th June 2020. New Address: 85 Beckley Road, Nottingham NG8 6GW. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 19th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th February 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th March 2016: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th March 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 12th February 2014: 1.00 GBP
capital
|
|