CS01 |
Confirmation statement with no updates Tue, 29th Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 21st Feb 2022. New Address: 55 Wolsey Drive Kingston upon Thames KT2 5DP. Previous address: 23 Jasmine House Juniper Drive London SW18 1GJ England
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 17th Jan 2019. New Address: 23 Jasmine House Juniper Drive London SW18 1GJ. Previous address: 34 Foulds Close Gillingham Kent ME8 0QF
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Aug 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Aug 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Aug 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th Aug 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Aug 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Aug 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 13th Aug 2014. New Address: 34 Foulds Close Gillingham Kent ME8 0QF. Previous address: 25 Byron Road Gillingham Kent ME7 5XY England
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 7th Jan 2014. Old Address: Flat 6 Fairfield Street London SW18 1DS United Kingdom
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 31st Aug 2013 to Mon, 30th Sep 2013
filed on: 7th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 29th Aug 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Sep 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2012
| incorporation
|
Free Download
(7 pages)
|