(CS01) Confirmation statement with updates 5th March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th March 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th January 2024
filed on: 28th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 28th January 2024 - the day director's appointment was terminated
filed on: 28th, January 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd January 2024. New Address: Flat 4 Saddler House 2 Stour Road Dagenham RM10 7FX. Previous address: 8 May Avenue Orpington BR5 2ED United Kingdom
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2023
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 23rd January 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd January 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd January 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st October 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th October 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st October 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th November 2016
filed on: 24th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th December 2016. New Address: 8 May Avenue Orpington BR5 2ED. Previous address: 38 Byron Road London E10 5DT
filed on: 24th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th November 2015 with full list of members
filed on: 7th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th October 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th October 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 15th July 2015. New Address: 38 Byron Road London E10 5DT. Previous address: Flat 21 Seldon House Flat 21 Seldon House Stewarts Road London SW8 4DP
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 15th, July 2015
| accounts
|
Free Download
|
(TM01) 7th January 2015 - the day director's appointment was terminated
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th October 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 21 Seldon House Stewarts Road London SW8 4DP England on 17th February 2014
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17th February 2014
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th October 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th September 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2nd August 2011
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 16th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th June 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 19th October 2010 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2009
| incorporation
|
Free Download
(22 pages)
|