(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th September 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th September 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 24 Harbour House Coldharbour Lane Rainham RM13 9YB. Change occurred on Tuesday 26th July 2022. Company's previous address: 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL England.
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th September 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th September 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th September 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL. Change occurred on Friday 17th May 2019. Company's previous address: Inspiration House 54-80 Ossory Road London SE1 5AN.
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 15th September 2018
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th September 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 15th September 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 14th, May 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th September 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th September 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 25th August 2014
filed on: 11th, September 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 25th August 2014.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 15th August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, August 2014
| incorporation
|
Free Download
(20 pages)
|