GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2022 to September 29, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Office 109 295 New Cross Road London -England SE14 6AS England to Office 108 Grangemill Road London -England SE6 3JZ on March 14, 2022
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 108 Grangemill Road London -England SE6 3JZ England to Office 109 295 New Cross Road London -England SE14 6AS on May 18, 2021
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from No.23 Maple Court 19-21 Maple Court Canadian Avenue London Select an Option SE6 3AY England to 108 Grangemill Road London -England SE6 3JZ on April 7, 2020
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 6th, January 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Canadian Avenue Flat 23, Maple Court 19-21 Canadian Avenue London Select an Option SE6 3AY England to No.23 Maple Court 19-21 Maple Court Canadian Avenue London Select an Option SE6 3AY on January 22, 2019
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 108 Grangemill Road Catford London SE6 3JZ to Canadian Avenue Flat 23, Maple Court 19-21 Canadian Avenue London Select an Option SE6 3AY on July 24, 2018
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 28, 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 28, 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 28, 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 15, 2017
filed on: 15th, February 2017
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 6, 2015 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 6, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 26th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 6, 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 2, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 10, 2012
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 6, 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 19, 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 5, 2012
filed on: 5th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On January 22, 2012 new director was appointed.
filed on: 22nd, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 20, 2012 new director was appointed.
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 20, 2012
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 6, 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 6, 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 7th, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 6, 2009 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 23rd, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to January 29, 2009
filed on: 29th, January 2009
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to September 5, 2008
filed on: 5th, September 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 21/07/2008 from windsor castle 161 deptford high street deptford london SE8 4DH
filed on: 21st, July 2008
| address
|
Free Download
(1 page)
|
288a |
On July 21, 2008 Director appointed
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2007
filed on: 9th, July 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2006
| incorporation
|
Free Download
(14 pages)
|