(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/10
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 4th, November 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/11/30
filed on: 19th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/10
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/10
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to PO Box 4385 Cardiff CF14 8LH
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2020
| gazette
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Flat 7 7 Hermitage Close Abbeywood London SE2 9NL
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/10
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/11/30
filed on: 23rd, May 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/10
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 228a High Street Bromley Kent BR1 1PQ on 2018/09/20 to 36 Scotts Road Bromley BR1 3QD
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/11/10
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 25th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/11/10
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/10
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/06/01 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 31st, August 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/03
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013/11/01 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/10
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 24th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/10
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 9th, August 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/10
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On 2010/12/01 director's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2010
| incorporation
|
Free Download
(34 pages)
|