AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 5th, April 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/23
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/07/05 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Spencer Gardens Eltham London SE9 6LX United Kingdom on 2023/07/05 to 252 Court Road Mottingham London SE9 4TY
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 9th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/23
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 17th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/23
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 24th, February 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/06/19
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/23
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/19
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/19
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 25th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/07/23
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 5th, December 2018
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 28th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/07/23
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 21st, February 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/23
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/23
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016/05/31 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 64 Earlshall Road Eltham London SE9 1PT on 2016/05/31 to 24 Spencer Gardens Eltham London SE9 6LX
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/05/31 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/23
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/23
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/23
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 21st, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/23
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 23rd, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/23
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 28th, October 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2010/07/23 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/23
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/07/23 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 20th, January 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/07/23
filed on: 22nd, December 2009
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2008/11/01 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2008/11/01 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/12/03 from 110 Red Lion Lane London SE18 4LE Uk
filed on: 3rd, December 2009
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2008
| incorporation
|
Free Download
(12 pages)
|