CS01 |
Confirmation statement with no updates 10th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 14th October 2020
filed on: 30th, November 2020
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th October 2020
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th October 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 5th April 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 9th, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st December 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 27th August 2019 secretary's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd August 2019
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 25th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 17th March 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th August 2017
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th August 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18 Bath Terrace London SE1 6PN England on 29th February 2016 to 18 Rennie House Bath Terrace London SE1 6PN
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 97 Autumn Drive Sutton Surrey SM2 5BD on 19th February 2016 to 18 Bath Terrace London SE1 6PN
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th October 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th October 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Apt 4 34, Kingswood Drive Sutton Surrey SM2 5NB United Kingdom on 1st December 2011
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 15th October 2009 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from the Paragon Site Block a Flat 18 Boston Park Road Brentford Middlesex London TW8 9RN on 8th October 2009
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th September 2009 with complete member list
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On 20th May 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 20th May 2009 Secretary appointed
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 20th May 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 9th October 2008 with complete member list
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/11/07 from: 27 elfrida crescent catford london SE6 3EW
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/07 from: 27 elfrida crescent catford london SE6 3EW
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2007
| incorporation
|
Free Download
(15 pages)
|