GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th April 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th November 2021
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2021
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th November 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th November 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th November 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th August 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 28th August 2021 from 28th February 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th February 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2020 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 23rd February 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd February 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd February 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd February 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th February 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 12th, November 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th March 2015: 120.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 19th December 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 9th January 2014
filed on: 9th, January 2014
| address
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 3rd, November 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 15th February 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 3rd December 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 24th, November 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 15th February 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th September 2011: 100.00 GBP
filed on: 20th, February 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 22nd December 2011
filed on: 22nd, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 27th September 2011
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2011 director's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 4th October 2010
filed on: 4th, October 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(25 pages)
|