AD01 |
New registered office address Anderson Brookes Insolvency Practitioners Ltd 6th Floor,120 Bark Street Bolton BL1 2AX. Change occurred on November 3, 2022. Company's previous address: Anerley Town Hall Office 6 Anerley Road London SE20 8BD England.
filed on: 3rd, November 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 8, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2016: 1000.00 GBP
capital
|
|
AD01 |
New registered office address Anerley Town Hall Office 6 Anerley Road London SE20 8BD. Change occurred on February 10, 2016. Company's previous address: Gable House 239 Regents Park Road London N3 3LF.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 9, 2015: 1000.00 GBP
capital
|
|
CH01 |
On March 6, 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to June 21, 2014
filed on: 24th, July 2014
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 5, 2014. Old Address: 539 Upper Elmers End Road Beckenham Kent BR3 3DF United Kingdom
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2013 (was October 31, 2013).
filed on: 24th, February 2014
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 12, 2013
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 27, 2013
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 23, 2013) of a secretary
filed on: 23rd, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 23, 2013
filed on: 23rd, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On May 23, 2013 new director was appointed.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 23, 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(8 pages)
|