AD01 |
Registered office address changed from C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst BR7 6LH England to C/O Accrida Ltd, Regus House, Admirals Park, Victory Way Crossways Business Park Dartford DA2 6QD on 2024-08-23
filed on: 23rd, August 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-12-02
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-02
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-02
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-01-06
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-08
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-02
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-02
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Excellence Accounting Limited 70 Gracechurch Street London EC3V 0HR England to C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst BR7 6LH on 2019-07-23
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Excellence Accounting Services Limited 70 Gracechurch Street London EC3V 0HR United Kingdom to C/O Excellence Accounting Limited 70 Gracechurch Street London EC3V 0HR on 2019-07-03
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Excellence Accounting Limited 101 Finsbury Pavement London EC2A 1RS England to C/O Excellence Accounting Services Limited 70 Gracechurch Street London EC3V 0HR on 2019-03-23
filed on: 23rd, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-02
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-02
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Excellence Accounting Limited 101 Finsbury Pavement London EC2A 1RS on 2017-09-20
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Salisbury House London Wall Rodliffe Accounting - 5th Floor London EC2M 5QQ England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 2017-09-18
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Kirk Rice Llp 1 Heddon Street Mayfair London W1B 4BD to Salisbury House London Wall Rodliffe Accounting - 5th Floor London EC2M 5QQ on 2017-03-09
filed on: 9th, March 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates 2016-12-02
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-12-02 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-06: 100.00 GBP
capital
|
|
CH01 |
On 2015-11-04 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-04 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-04 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Salisbury House 5th Floor (744-750) London Wall London EC2M 5QQ to C/O Kirk Rice Llp 1 Heddon Street Mayfair London W1B 4BD on 2015-11-04
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-02 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014-05-30 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-02 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-11-22 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-12-02 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 45 Morrison Avenue London N17 6TU on 2013-07-23
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Salisbury House 5Th Floor (744-750) London Wall London EC2M 5QQ England on 2013-07-23
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 311 Shoreham Street Sheffield S Yorkshire S2 4FA England on 2013-07-15
filed on: 15th, July 2013
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, December 2011
| incorporation
|
|