AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 24th May 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd May 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 23rd May 2020 director's details were changed
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 21st Aug 2017. New Address: 19 Disraeli Close London SE28 8AP. Previous address: Unit 344, Business Centre, 99-103 Lomond Grove Lom Unit 344, Business Centre Lomond Grove London SE5 7HN England
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 7th Feb 2017 - the day director's appointment was terminated
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 18th Jan 2017. New Address: Unit 344, Business Centre, 99-103 Lomond Grove Lom Unit 344, Business Centre Lomond Grove London SE5 7HN. Previous address: 19 Disraeli Close London London SE28 8AP
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd May 2016 with full list of members
filed on: 14th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd May 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd May 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 9th May 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 22nd, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd May 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 10th Jun 2012 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Oct 2012 new director was appointed.
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd May 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 17th Sep 2012. Old Address: 29 Cadbury Way London SE16 3UZ United Kingdom
filed on: 17th, September 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|