GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Scotts Road Bromley BR1 3QD England on 12th April 2022 to St Johns Terrace 11-15 New Road Manchester M26 1LS
filed on: 12th, April 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 11th, February 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st January 2022 from 31st October 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 31st August 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd August 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd August 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 228a High Street Bromley BR1 1PQ on 22nd August 2018 to 36 Scotts Road Bromley BR1 3QD
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th October 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 22nd October 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 228a High Street Bromley BR1 1PQ England on 22nd October 2015 to 228a High Street Bromley BR1 1PQ
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 145-157 st. John Street London EC1V 4PW on 11th August 2015 to 228a High Street Bromley BR1 1PQ
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 11th August 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th October 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 15th October 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th October 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th November 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th October 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Park Road Wallington Surrey SM6 8AA England on 9th September 2012
filed on: 9th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 9th September 2012 director's details were changed
filed on: 9th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(14 pages)
|