CS01 |
Confirmation statement with no updates 1st May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th May 2023
filed on: 6th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2022
filed on: 3rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 9th August 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2021
filed on: 7th, November 2021
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended accounts made up to 30th March 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th December 2020. New Address: 23 Fordel Road London SE6 1XS. Previous address: 26-28 Fordel Road London SE6 1XP England
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th March 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th December 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st December 2019. New Address: 26-28 Fordel Road London SE6 1XP. Previous address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 17th October 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th October 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th October 2019. New Address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN. Previous address: 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th December 2017
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th December 2012: 100.00 GBP
filed on: 15th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2016
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th December 2015 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st December 2014 to 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th December 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083386910002
filed on: 24th, May 2013
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 083386910001
filed on: 24th, May 2013
| mortgage
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2012
| incorporation
|
Free Download
(29 pages)
|