(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CH01) On 21st August 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Aztec Row Berners Road London N1 0PW England on 6th February 2023 to 16 Dene Drive Orpington Kent BR6 9EB
filed on: 6th, February 2023
| address
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 8th April 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to 28th February 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st March 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 1st March 2019, company appointed a new person to the position of a secretary
filed on: 27th, June 2019
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 1st March 2019
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 24th, June 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th April 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 1st March 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 85-87 Bayham Street London NW1 0AG England on 8th June 2019 to 4 Aztec Row Berners Road London N1 Opw
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 1st, May 2019
| resolution
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 17th January 2019: 100.00 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2019
| capital
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 956 Brighton Road Purley Surrey CR8 2LP England on 6th December 2018 to 85-87 Bayham Street London NW1 0AG
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th April 2017 from 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th April 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 12th February 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Baird Gardens London SE19 1HJ on 15th February 2016 to 956 Brighton Road Purley Surrey CR8 2LP
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(CH03) On 12th February 2016 secretary's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2015
| gazette
|
Free Download
(1 page)
|
(CH03) On 5th May 2015 secretary's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(CH01) On 5th May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(AD01) Change of registered address from 35 Dulwichwood Ave London SE19 1HG on 5th May 2015 to 10 Baird Gardens London SE19 1HJ
filed on: 5th, May 2015
| address
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(8 pages)
|