(CS01) Confirmation statement with no updates Wed, 30th Aug 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 44 Lewis Road Welling DA16 1SD England on Sun, 15th Oct 2023 to March Studio Peills Courtyard Bourne Road Bromley BR2 9NS
filed on: 15th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Aug 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Aug 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Aug 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 6 Old Dairy Lodge 35 - 37 Waite Davies Road London SE12 0NE England on Sun, 20th Dec 2020 to 44 Lewis Road Welling DA16 1SD
filed on: 20th, December 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1 5 Sundridge Avenue Bromley BR1 2PU England on Wed, 11th Sep 2019 to Flat 6 Old Dairy Lodge 35 - 37 Waite Davies Road London SE12 0NE
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 2nd Apr 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Aug 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Aug 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 5 5 Sundridge Avenue Bromley BR1 2PU England on Wed, 31st May 2017 to Flat 1 5 Sundridge Avenue Bromley BR1 2PU
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Aug 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 21st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 269 Jersey Road Isleworth Middlesex TW7 4RF on Thu, 12th May 2016 to Flat 5 5 Sundridge Avenue Bromley BR1 2PU
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Aug 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 31st Aug 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1 5 Sundridge Avenue Bromley BR1 2PU on Tue, 1st Dec 2015 to 269 Jersey Road Isleworth Middlesex TW7 4RF
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Aug 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 7th Oct 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2013
| incorporation
|
|