CS01 |
Confirmation statement with no updates Monday 19th June 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 31 West Hill Road Ground Floor Flat St. Leonards-on-Sea TN38 0NA England to 88 Saxon Road Hastings TN35 5HH on Monday 15th August 2022
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th June 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 1st February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 34 Ronver Road London SE12 0NJ England to 31 31 West Hill Road Ground Floor Flat St. Leonards-on-Sea TN38 0NA on Tuesday 23rd February 2021
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th June 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th June 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Lyveden Road London SE3 8TP England to 34 Ronver Road London SE12 0NJ on Monday 3rd December 2018
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th June 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Printers Mews London E3 5NZ to 29 Lyveden Road London SE3 8TP on Wednesday 2nd August 2017
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 19th June 2016 with full list of members
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 24th August 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 11th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 19th June 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 3 Antrim House Stormont Road London SW11 5EG to 29 Printers Mews London E3 5NZ on Wednesday 18th November 2015
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th June 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th June 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 19th June 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2012
| incorporation
|
Free Download
(24 pages)
|