GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 23rd Aug 2021. New Address: The Annexe, Minerva House Bordyke Tonbridge Kent TN9 1NR. Previous address: Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Tue, 3rd Mar 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Mon, 1st Apr 2019 secretary's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Apr 2019
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065208640002, created on Fri, 8th Jul 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Thu, 31st Dec 2015 - the day director's appointment was terminated
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 26th Jan 2016. New Address: Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN. Previous address: 16-18 Upland Road Dulwich London SE22 9GG
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 23rd Jun 2015: 1010.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Mar 2014 with full list of members
filed on: 20th, April 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Mar 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, June 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Mar 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Tue, 22nd May 2012 - the day secretary's appointment was terminated
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd May 2012 new director was appointed.
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 22nd May 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Dec 2011: 10.00 GBP
filed on: 22nd, May 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Tue, 22nd May 2012 - the day director's appointment was terminated
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd May 2012 new director was appointed.
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Tue, 1st Mar 2011 secretary's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Mar 2011 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Mar 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2009 to Fri, 31st Jul 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 29th Jun 2009 with shareholders record
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wed, 19th Mar 2008 Secretary appointed
filed on: 19th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 19th Mar 2008 Director appointed
filed on: 19th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 17th Mar 2008 Appointment terminated director
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 17th Mar 2008 Appointment terminated secretary
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2008
| incorporation
|
Free Download
(14 pages)
|