(CS01) Confirmation statement with no updates 20th August 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th August 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th August 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th August 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th August 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 223 Browning Road Manor Park London E12 6NU on 14th July 2016 to 213 Chislehurst Road Petts Wood Kent BR5 1NP
filed on: 14th, July 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd November 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd September 2013: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 20th, August 2012
| incorporation
|
Free Download
(7 pages)
|