(CS01) Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Sep 2020 to Wed, 31st Mar 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 31st Oct 2020. New Address: 228a First Floor High Street Bromley BR1 1PQ. Previous address: 6 Hays Lane London SE1 2HB England
filed on: 31st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 2nd, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 6th Jan 2020. New Address: 6 Hays Lane London SE1 2HB. Previous address: 6 Hays Lane London Bridge London SE1 6HB England
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 8th Oct 2018
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Oct 2018
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 29th Sep 2019. New Address: 6 Hays Lane London Bridge London SE1 6HB. Previous address: 9 Great Newport Street London WC2H 7JA
filed on: 29th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 28th Jun 2019 - the day director's appointment was terminated
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 3rd, July 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 27th Sep 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Sat, 31st Jan 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 27th Sep 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
| gazette
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Dec 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Jan 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Jan 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 2nd, December 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Sep 2013 with full list of members
filed on: 27th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 30th Jun 2013 director's details were changed
filed on: 30th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 27th Sep 2012 with full list of members
filed on: 27th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 26th Oct 2012. Old Address: Flat 29 26 Arch Street Southwark London SE1 6AT England
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 2nd, June 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 1st Dec 2011. Old Address: Office 4 219 Kensington High Street Kensington London W8 6BD England
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 27th Sep 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Jul 2011 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2010
| incorporation
|
Free Download
(14 pages)
|