(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th April 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 15th August 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Boarley House Massinger Street London SE17 1TE. Change occurred on Monday 1st August 2022. Company's previous address: Alpha House 100 Borough High Street London SE1 1LB United Kingdom.
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th April 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 15th December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 15th December 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Alpha House 100 Borough High Street London SE1 1LB. Change occurred on Wednesday 31st July 2019. Company's previous address: 100 Borough High Street London SE1 1LB United Kingdom.
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 100 Borough High Street London SE1 1LB. Change occurred on Tuesday 30th July 2019. Company's previous address: 7 Boarley House Massinger Street London SE17 1TE England.
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 23rd July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd July 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 21st, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd July 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Boarley House Massinger Street London SE17 1TE. Change occurred on Friday 6th November 2015. Company's previous address: Unit 2, 271 Stanstead Road London SE23 1HY.
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 5th November 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 5th November 2015 secretary's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On Monday 1st June 2015 secretary's details were changed
filed on: 31st, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2, 271 Stanstead Road London SE23 1HY. Change occurred on Tuesday 19th May 2015. Company's previous address: Unit 16 54 Peckham Grove London SE15 6PN.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd July 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 4th October 2013
capital
|
|
(AD01) Change of registered office on Wednesday 1st May 2013 from 34 Barton Close Southwark London SE15 3XY England
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, April 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|