(CS01) Confirmation statement with no updates 2023/12/30
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 2 Kingsley Mews London W8 5PY. Previous address: 2 Kingsley Mews London W8 5PY England
filed on: 25th, March 2023
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 2 Kingsley Mews London W8 5PY. Previous address: 8 Applegarth Road First Floor London W14 0HY England
filed on: 25th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/30
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 6th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/30
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/12/30
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/12/24. New Address: 86-90 Paul Street Asbury Shelton Ltd London EC2A 4NE. Previous address: Level 18 40 Bank Street Canary Wharf London E14 5NR England
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 8 Applegarth Road First Floor London W14 0HY. Previous address: 58D Adelaide Avenue London SE4 1YR England
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/30
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 58D Adelaide Avenue London SE4 1YR
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/30
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/01/12. New Address: Level 18 40 Bank Street Canary Wharf London E14 5NR. Previous address: 214 Kent House Road Beckenham Kent BR3 1JN
filed on: 12th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 22nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/30
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/12/30
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/09/30
filed on: 28th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/12/30 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 7th, June 2015
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2015/01/04. New Address: 214 Kent House Road Beckenham Kent BR3 1JN. Previous address: Little Orchard Overbury Avenue Beckenham Kent BR3 6PZ
filed on: 4th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014/03/03 director's details were changed
filed on: 4th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/12/30 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 782.00 GBP is the capital in company's statement on 2015/01/04
capital
|
|
(SH01) 782.00 GBP is the capital in company's statement on 2013/10/26
filed on: 5th, January 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/12/30 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/04/22 director's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 22nd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2013/05/07 from 8 Bedser Close London SE11 5BE United Kingdom
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/12/30 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/09/30
filed on: 2nd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/09/30
filed on: 27th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/12/30 with full list of members
filed on: 15th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/11/01 from 45 Whiteoak Drive Beckenham BR3 6QE Uk
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011/11/01 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/11/01 secretary's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/09/30
filed on: 21st, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/12/30 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2009/11/01 secretary's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009/11/01 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/12/30 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/09/28
filed on: 29th, September 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/12/2009 to 30/09/2009
filed on: 29th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009/08/29 Director and secretary appointed
filed on: 29th, August 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, December 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2008/12/30 Appointment terminated director
filed on: 30th, December 2008
| officers
|
Free Download
(1 page)
|