CS01 |
Confirmation statement with no updates Tue, 1st Oct 2024
filed on: 18th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 19th, June 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Nov 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Lindal Road Lindal Road London SE4 1EJ on Mon, 27th Oct 2014 to The Old Christian Centre 5 Load Street Bewdley Worcestershire DY12 2AF
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Oct 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Oct 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 7th Nov 2013: 100.00 GBP
capital
|
|
CH01 |
On Thu, 31st Oct 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Oct 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 31st Oct 2013 secretary's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 7th Nov 2013. Old Address: 10 Lindal Road Lindal Road Crofton Park London SE4 1EJ England
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 7th Nov 2013. Old Address: Brookdale House 75 Brookdale Road Walthamstow London E17 6QH England
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Oct 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Oct 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|