(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CH03) On 2022/12/31 secretary's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/05/10. New Address: 133 -137 Scudamore Road Leicester LE3 1UQ. Previous address: Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) 2022/03/30 - the day director's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021/09/01 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/12/05. New Address: Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS. Previous address: Woolyard 54 Bermondsey Street London SE1 3UD
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/16
filed on: 5th, January 2017
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2016/03/31
filed on: 5th, January 2017
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/16
filed on: 5th, January 2017
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 5th, January 2017
| accounts
|
Free Download
(40 pages)
|
(CH03) On 2016/11/10 secretary's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/20 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2015/03/31
filed on: 18th, September 2015
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/15
filed on: 18th, September 2015
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/15
filed on: 18th, September 2015
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/15
filed on: 18th, September 2015
| accounts
|
Free Download
(37 pages)
|
(AR01) Annual return drawn up to 2015/03/20 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/08
capital
|
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/14
filed on: 18th, December 2014
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/14
filed on: 18th, December 2014
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/14
filed on: 18th, December 2014
| accounts
|
Free Download
(36 pages)
|
(AR01) Annual return drawn up to 2014/03/20 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/02
capital
|
|
(MR04) Charge 1 satisfaction in full.
filed on: 23rd, January 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 23rd, January 2014
| mortgage
|
Free Download
(4 pages)
|
(TM01) 2013/12/11 - the day director's appointment was terminated
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2013/12/11
filed on: 11th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM02) 2013/12/11 - the day secretary's appointment was terminated
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 29th, October 2013
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/13
filed on: 23rd, October 2013
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/13
filed on: 23rd, October 2013
| other
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/07/16.
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/03/20 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2012/03/31
filed on: 20th, December 2012
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2012/03/20 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2011/03/31
filed on: 12th, December 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2011/03/20 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2010/03/31
filed on: 7th, October 2010
| accounts
|
Free Download
(16 pages)
|
(CH01) On 2010/07/07 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/07/07 secretary's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/07/07 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/06/11 from 1 China Wharf 29 Mill St, London SE1 2BQ
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/03/20 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2009/10/08 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(3 pages)
|
(CH03) On 2009/10/08 secretary's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2009
| incorporation
|
Free Download
(19 pages)
|