(CS01) Confirmation statement with no updates 6th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 18th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th March 2019
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2nd March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 27th February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 20 Merino Place Sidcup Kent DA15 9NH England at an unknown date to 36 Murchison Avenue Bexley DA5 3LJ
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 18th July 2017 to 36 Murchison Avenue Bexley Kent DA5 3LJ
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(11 pages)
|
(CH04) Secretary's details changed on 18th August 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 20 Merino Place Sidcup Kent DA15 9NH at an unknown date
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 22nd February 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th November 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd September 2013: 100 GBP
capital
|
|
(AD02) Register inspection address has been changed
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England on 31st July 2013
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(AP04) On 31st July 2013, company appointed a new person to the position of a secretary
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th June 2013: 100.00 GBP
filed on: 25th, June 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th June 2013
filed on: 25th, June 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Derwent Business Centre Suite 36 Clarke Street Derby Derbyshire DE1 2BU England on 30th November 2012
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On 28th November 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 13th August 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2QZ on 30th September 2011
filed on: 30th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st March 2011: 10.00 GBP
filed on: 23rd, March 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On 4th March 2011 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 15th September 2009 with complete member list
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2008
| incorporation
|
Free Download
(16 pages)
|