(CS01) Confirmation statement with no updates 2024/03/01
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2023/02/28
filed on: 25th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/01
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/02/28
filed on: 16th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/01
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/02/28
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Coverdale Susan Wood Chislehurst Kent BR7 5NG on 2021/03/01 to PO Box DA14 6nd 109 Main Road Sidcup High Street 109 Main Road Sidcup High Street Sidcup South East DA14 6nd
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/01
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/02/20
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/20
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/20
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor ,179 Bromley High Street Bromley BR1 1NN England on 2018/12/11 to 3 Coverdale Susan Wood Chislehurst Kent BR7 5NG
filed on: 11th, December 2018
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 5th, September 2018
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/02/20
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/02/28
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/20
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/02/28
filed on: 8th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016/11/08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 179 High Street Bromley Kent BR1 1NN England on 2016/11/05 to 1st Floor ,179 Bromley High Street Bromley BR1 1NN
filed on: 5th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29th Floor One Canada Square Canary Wharf London United Kingdom E14 5DY England on 2016/11/05 to 179 High Street Bromley Kent BR1 1NN
filed on: 5th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/20
filed on: 12th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2016/03/12
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29th Floor One Canada Square Canary Wharf Canada Square Canary Wharf London United Kingdom E14 5DY England on 2015/09/15 to 29th Floor One Canada Square Canary Wharf London United Kingdom E14 5DY
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Bromley House Compass Lane Bromley BR1 1st on 2015/09/15 to 29th Floor One Canada Square Canary Wharf London United Kingdom E14 5DY
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/20
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 14th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/20
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2014/04/29
capital
|
|
(NEWINC) Company registration
filed on: 20th, February 2013
| incorporation
|
|