CS01 |
Confirmation statement with no updates Sat, 16th Dec 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 129a Allfarthing Lane London SW18 2AU United Kingdom on Tue, 2nd May 2023 to The Old Stables Grange Road Sevenoaks TN13 2PG
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Dec 2019
filed on: 29th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Dec 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 16th Dec 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 16th Dec 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 16th Dec 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Altura Tower Bridges Court Road London SW11 3GZ on Sat, 15th Dec 2018 to 129a Allfarthing Lane London SW18 2AU
filed on: 15th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 10th Nov 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 17th Dec 2016
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Nov 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Nov 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 16th, September 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Sep 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Dec 2016
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 504 4 Holman Road London SW11 3PG England on Mon, 19th Dec 2016 to 23 Altura Tower Bridges Court Road London SW11 3GZ
filed on: 19th, December 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Thu, 17th Dec 2015: 1.00 GBP
capital
|
|