(CS01) Confirmation statement with no updates 20th September 2023
filed on: 30th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 29th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st December 2021
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th September 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st December 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th September 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th September 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th September 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th September 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from 46 Hathaway Court Esplanade Rochester Kent ME1 1QX England at an unknown date to 96 Woodside Green London SE25 5EU
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 10th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th September 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th September 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 46 Hathaway Court Esplanade Rochester Kent ME1 1QX at an unknown date
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor 2 Woodberry Grove North Finchley London N12 0DR on 3rd November 2015 to 85-87 Bayham Street London NW1 0AG
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 14th June 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th April 2015
filed on: 29th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 20th September 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th September 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th October 2013: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 20th, September 2012
| incorporation
|
Free Download
(36 pages)
|