(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 6, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 6, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 81 Dursley Road London SE3 8PG to 27 Winchcomb Gardens Eltham London SE9 6NU on May 10, 2019
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 10, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 10, 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 6, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 6, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 6, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 21, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 6, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 23, 2013. Old Address: Gary Brown 81 Dursley Road Blackheath London SE3 8PG United Kingdom
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 6, 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 23, 2013: 1 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 6, 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 6, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 6, 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 6, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 1, 2009
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2008
| incorporation
|
Free Download
(13 pages)
|