CS01 |
Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 19th May 2019. New Address: 20 Hazel Road Dartford Kent DA1 2SE. Previous address: 65 Anne of Cleves Road Dartford Kent DA1 2BQ England
filed on: 19th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th May 2019 director's details were changed
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 15th May 2019 secretary's details were changed
filed on: 19th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 26th Jan 2019. New Address: 65 Anne of Cleves Road Dartford Kent DA1 2BQ. Previous address: 24 Nightingale Corner, Wotton Green Orpington BR5 3PS England
filed on: 26th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 23rd Jul 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jun 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Oct 2016. New Address: 24 Nightingale Corner, Wotton Green Orpington BR5 3PS. Previous address: 71-75 Shelton Street London WC2H 9JQ
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 15th Jun 2016 with full list of members
filed on: 17th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Sun, 1st Feb 2015 secretary's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Jun 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 13th Feb 2015. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 24 Nightingale Corner Wotton Green Orpington Kent BR5 3PS England
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 12th Jan 2015. New Address: 24 Nightingale Corner Wotton Green Orpington Kent BR5 3PS. Previous address: 3 Dover House Anerley Road London London SE20 8EN
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th Jun 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Jun 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 17th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Jun 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 28th Nov 2011. Old Address: 55 Essex Tower Jasmine Grove London SE20 8JT United Kingdom
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 16th Jun 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Jun 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 28th, August 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to Tue, 14th Jul 2009 with shareholders record
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2008
| incorporation
|
Free Download
(14 pages)
|