(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 26, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 89 North Cray Road Sidcup DA14 5EP England to 56 Majendie Road London SE18 7QB on April 26, 2022
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(AP01) On April 26, 2022 new director was appointed.
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 26, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 26, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 26, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 17, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 17, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 17, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 11, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On March 11, 2019 secretary's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6a Bloomfield Road Bromley BR2 9RZ United Kingdom to 89 North Cray Road Sidcup DA14 5EP on March 11, 2019
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(CH03) On February 21, 2019 secretary's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 17, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On November 1, 2018 secretary's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 197 Well Hall Road London SE9 6TU England to 6a Bloomfield Road Bromley BR2 9RZ on March 1, 2018
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 1, 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 17, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 1, 2016 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On November 1, 2016 secretary's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 1, 2016
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Ordnance Road London SE18 3SG to 197 Well Hall Road London SE9 6TU on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 17, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 17, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 17, 2015: 100.00 GBP
capital
|
|
(CH01) On October 21, 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 21, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|