(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 18th August 2023. New Address: 29 Gibson Road Birmingham B20 3UE. Previous address: 227 Torridon Road Torridon Road London SE6 1RF England
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) 31st May 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 30th June 2021. New Address: 227 Torridon Road Torridon Road London SE6 1RF. Previous address: 1 Heron Court 32 Goldcrest Close London London SE28 8FB England
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th May 2018. New Address: 1 Heron Court 32 Goldcrest Close London London SE28 8FB. Previous address: 1 Heron Court 32 Goldcrest Close London London SE28 8FB United Kingdom
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th May 2018. New Address: 1 Heron Court 32 Goldcrest Close London London SE28 8FB. Previous address: 308 Brownhill Road Catford London SE6 1AU
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 27th February 2018 - the day director's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th May 2016, no shareholders list
filed on: 16th, July 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th May 2015, no shareholders list
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th May 2014, no shareholders list
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On 1st January 1970 secretary's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th February 2014
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th May 2013, no shareholders list
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) 16th June 2013 - the day director's appointment was terminated
filed on: 16th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th May 2012, no shareholders list
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from the Lodge 260 Stanstead Rd Forest Hill London SE23 1DD England on 16th April 2012
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 308 Brownhill Road Catford London SE6 1AU England on 22nd November 2011
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th May 2011, no shareholders list
filed on: 16th, June 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) 16th June 2011 - the day director's appointment was terminated
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 16th June 2011
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 16th June 2011 - the day director's appointment was terminated
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) 16th June 2011 - the day director's appointment was terminated
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) 16th June 2011 - the day director's appointment was terminated
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) 16th June 2011 - the day director's appointment was terminated
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 15th June 2011 - the day director's appointment was terminated
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) 15th June 2011 - the day director's appointment was terminated
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 7th April 2010 director's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Albany Douglas Way Deptford London SE8 4AG England on 10th February 2011
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On 20th May 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th May 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th May 2010, no shareholders list
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Albany Room 14a Douglas Way Deptford London Se8 United Kingdom on 18th May 2010
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
(TM02) 12th April 2010 - the day secretary's appointment was terminated
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(CH03) On 1st January 1970 secretary's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, May 2009
| incorporation
|
Free Download
(18 pages)
|