AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 17th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th May 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st July 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 31st July 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 2nd July 2020.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th May 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 23rd March 2018
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd March 2018.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd March 2018
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 10th May 2012 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 15th May 2015
capital
|
|
AD01 |
New registered office address 72 Great Suffolk Street London SE1 0BL. Change occurred on Tuesday 5th May 2015. Company's previous address: 487 Blackfen Road Blackfen Road Sidcup Kent DA15 9NP England.
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 487 Blackfen Road Blackfen Road Sidcup Kent DA15 9NP. Change occurred on Friday 1st May 2015. Company's previous address: 72 Great Suffolk Street London SE1 0BL England.
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 72 Great Suffolk Street London SE1 0BL. Change occurred on Wednesday 29th October 2014. Company's previous address: 34 Albany Heights Hogg Lane Grays RM17 5XN.
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 29th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2012
| incorporation
|
Free Download
(36 pages)
|