AA |
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 114a Bellegrove Road Welling DA16 3QR England on 27th July 2022 to 165 the Broadway London SW19 1NE
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th July 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Bellevue Road Bexleyheath DA6 8nd on 28th November 2019 to 114a Bellegrove Road Welling DA16 3QR
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Highfield Road Surbiton KT5 9LP England on 15th March 2018 to 23 Bellevue Road Bexleyheath DA6 8nd
filed on: 15th, March 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2018
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 72 Harbridge Avenue London SW15 4EZ on 16th November 2016 to 28 Highfield Road Surbiton KT5 9LP
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd November 2016
filed on: 2nd, November 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Highfield Road Berrylands Surbiton Surrey KT5 9LP on 11th November 2014 to 72 Harbridge Avenue London SW15 4EZ
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2014 from 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2013
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th October 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th October 2013
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(7 pages)
|