GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 12th Jun 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 223 Bromley Road London SE6 2PG on Wed, 24th May 2023 to 70 High Street Chislehurst BR7 5AQ
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th May 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
|
TM01 |
Director's appointment terminated on Tue, 6th Apr 2021
filed on: 7th, July 2021
| officers
|
Free Download
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 7th, March 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th May 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080882040001, created on Thu, 6th Aug 2015
filed on: 10th, August 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 30th May 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th May 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2012
| incorporation
|
Free Download
(21 pages)
|