(PSC04) Change to a person with significant control Tuesday 1st March 2022
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st March 2022 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st November 2016
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th March 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 10th March 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Monday 15th February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Thursday 11th February 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 11th February 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th February 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st November 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st November 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 1st November 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 1st November 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
(AD01) Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF on Monday 6th October 2014
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 30th December 2013 from C/O Kamal Waren County House 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 1st November 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 1st April 2013
filed on: 14th, May 2013
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, May 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 9th, May 2013
| resolution
|
Free Download
(14 pages)
|
(AP01) New director appointment on Monday 22nd April 2013.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 1st November 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 1st November 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2012. Originally it was Wednesday 30th November 2011
filed on: 17th, January 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 18th November 2010 from 195 Mead Way Bromley Kent BR2 9ES United Kingdom
filed on: 18th, November 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, November 2010
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|