DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 4th, December 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th March 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Omer & Company 7 Chequers Parade Passey Place London SE9 1DD on 23rd March 2023 to PO Box BR1 3QD Suite 1, Scotts Place 24 Scotts Road Bromley Kent BR1 3QD
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 108a Eltham High Street London SE9 1BW England on 24th February 2015 to C/O Omer & Company 7 Chequers Parade Passey Place London SE9 1DD
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(7 pages)
|