AD01 |
Address change date: Tue, 31st Jan 2023. New Address: Olympia House Armitage Road London NW11 8RQ. Previous address: Onega House 112 Main Road Sidcup Kent DA14 6NE England
filed on: 31st, January 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 1st Aug 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th May 2021. New Address: Onega House 112 Main Road Sidcup Kent DA14 6NE. Previous address: The Chislehurst Business Centre 1 Bromley Lane Chislehurst BR7 6HL England
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 9th Sep 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Aug 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 19th Aug 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Aug 2019. New Address: The Chislehurst Business Centre 1 Bromley Lane Chislehurst BR7 6HL. Previous address: Chart House 33 High Street Westerham Kent TN16 1PE England
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 13th Feb 2019. New Address: Chart House 33 High Street Westerham Kent TN16 1PE. Previous address: 1 Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH England
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 13th Feb 2019. New Address: Chart House 33 High Street Westerham Kent TN16 1PE. Previous address: Chart House 33 High Street Westerham Kent TN16 1PE England
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 12th Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 10th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Aug 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 17th May 2018. New Address: 1 Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH. Previous address: 145 Deptford High Street London SE8 3NU England
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 3rd Oct 2017. New Address: 145 Deptford High Street London SE8 3NU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 13th Sep 2016
filed on: 13th, September 2016
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed we fetch LTDcertificate issued on 15/08/16
filed on: 15th, August 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 4th Aug 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 8 Caledonian Court Wells View Drive Trinity Drive Bromley BR2 9TU England
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|