CS01 |
Confirmation statement with no updates Sat, 11th Nov 2023
filed on: 11th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 17th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Nov 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Nov 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 12th Nov 2014. New Address: R Room 2 241a High Street Bromley Kent BR1 1NZ. Previous address: 1a Kelsey Park Road Beckenham Kent BR3 6LH
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Nov 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Nov 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Nov 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 30th Nov 2012. Old Address: Flat 11 Windermere Court 26 Oaklands Road Bromley Kent BR1 3TS
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Nov 2011 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Nov 2011 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Nov 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 14th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Nov 2009 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 11th, September 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On Tue, 25th Aug 2009 Appointment terminated secretary
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2009 from 35 cornish grove london SE20 8RB
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 4th Dec 2008 with shareholders record
filed on: 4th, December 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/08/2008 from 27 ascot close, hainault ilford essex IG6 3AE
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 31st Dec 2007 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 31st Dec 2007 New secretary appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 31st Dec 2007 New secretary appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 31st Dec 2007 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 13th Nov 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 13th Nov 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 13th Nov 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 13th Nov 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(13 pages)
|