AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 25th July 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 1st September 2022
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 25th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 25th July 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 25th July 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 25th July 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th July 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 5th May 2016. New Address: Onega House, 112 Main Road Sidcup Kent DA14 6NE. Previous address: 122 Central Hill London SE19 1DX
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 25th July 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th July 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th August 2014. New Address: 122 Central Hill London SE19 1DX. Previous address: C/O L J Rose Accounting Ltd 6 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL United Kingdom
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 25th April 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 9th, June 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Harrison Rose Accounting 6 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL United Kingdom on 9th March 2012
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th February 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 122 Central Hill Upper Norwood London SE19 1DX on 12th October 2011
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(9 pages)
|
TM02 |
6th October 2011 - the day secretary's appointment was terminated
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th February 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
TM01 |
3rd September 2010 - the day director's appointment was terminated
filed on: 3rd, September 2010
| officers
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|