CS01 |
Confirmation statement with no updates October 2, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2018
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Cambridge Road Sidcup DA14 6PT. Change occurred on November 4, 2018. Company's previous address: 47 Shawbrooke Road London SE9 6AL England.
filed on: 4th, November 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 25, 2018
filed on: 4th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 2, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
CH03 |
On February 6, 2014 secretary's details were changed
filed on: 30th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 47 Shawbrooke Road London SE9 6AL. Change occurred on January 30, 2016. Company's previous address: 3 High Trees Dartford DA2 6PL.
filed on: 30th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2015
filed on: 30th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 30, 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 6, 2014 director's details were changed
filed on: 30th, January 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2015: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 24th, June 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 23, 2014. Old Address: 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 3, 2013: 100.00 GBP
capital
|
|
AP03 |
Appointment (date: December 5, 2012) of a secretary
filed on: 5th, December 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 5, 2012. Old Address: 19 Ewhurst Road London SE4 1AG England
filed on: 5th, December 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2012
| incorporation
|
Free Download
(36 pages)
|