CS01 |
Confirmation statement with no updates Thursday 28th March 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 14th April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 11th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th March 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th March 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th March 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 9th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 9th August 2015
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 14th November 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat B 152 Kennington Lane London SE11 4UZ. Change occurred on Friday 12th December 2014. Company's previous address: 48 Wickham Road Beckenham Kent BR3 6LT.
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th March 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th March 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th March 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 14th December 2011 from 20 Malyons Road Swanley Kent BR8 7RE United Kingdom
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th October 2011 from 48 Wickham Road Beckenham Kent BR3 6LT
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th March 2011
filed on: 3rd, October 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Sunday 31st January 2010
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th March 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 31st January 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Friday 29th May 2009 - Annual return with full member list
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 25th June 2008 - Annual return with full member list
filed on: 25th, June 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 7th February 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 7th February 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/08/07 from: alpha house college road hextable BR8 7LN
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: alpha house college road hextable BR8 7LN
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 28th March 2006 Secretary resigned
filed on: 28th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 28th March 2006 Secretary resigned
filed on: 28th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2006
| incorporation
|
Free Download
(16 pages)
|