AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 30th September 2020) of a secretary
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 1st December 2017) of a secretary
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 9th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st November 2017
filed on: 9th, December 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 1st December 2017
filed on: 9th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st December 2017
filed on: 9th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on Tuesday 11th July 2017. Company's previous address: Scenic House Rear of 214 Crayford Way Dartford Kent DA1 4LR.
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 11th April 2017
filed on: 11th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Saturday 31st October 2015.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th November 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 3rd May 2012 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st November 2013
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Friday 1st November 2013 secretary's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 18th July 2013 from 214 Scenic House Rear of 214 Crayford Way Dartford Kent DA1 4LR United Kingdom
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 17th July 2013 from Scenic House 214 Crayford Way Dartford Kent DA1 4LR United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(11 pages)
|
CH03 |
On Sunday 1st July 2012 secretary's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 3rd September 2012 from 40 Home Bush House Kings Head Hill London E4 7PW United Kingdom
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 19th, August 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th July 2012
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Sunday 6th May 2012 from Scenic Building 214 Crayford Way Dartford Kent DA1 4LR United Kingdom
filed on: 6th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd May 2012.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd May 2012.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 19th March 2012 from 40 Homebush House Kings Head Hill London E4 7PW United Kingdom
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th November 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th December 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th December 2011.
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th December 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Thursday 5th May 2011 from 1 Kidderminster Road Croydon Surrey CR0 2UF
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th November 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th November 2009
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2008
| incorporation
|
Free Download
(13 pages)
|