(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 64 Tarnwood Park London SE9 5PB. Change occurred on December 7, 2021. Company's previous address: 50 Whitehall Lane Erith DA8 2DN England.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 19, 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 19, 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 25, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 50 Whitehall Lane Erith DA8 2DN. Change occurred on September 20, 2020. Company's previous address: 64 Tarnwood Park London SE9 5PB United Kingdom.
filed on: 20th, September 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 2, 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 26, 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 25, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 25, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 64 Tarnwood Park London SE9 5PB. Change occurred on August 15, 2018. Company's previous address: 30 Alanthus Close London SE12 8RE United Kingdom.
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 25, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Alanthus Close London SE12 8RE. Change occurred on July 25, 2017. Company's previous address: 37 37 Henrietta Close London SE8 3EJ United Kingdom.
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 37 37 Henrietta Close London SE8 3EJ. Change occurred on April 28, 2017. Company's previous address: Flat 40 Landor House Elmington Estate London SE5 7JE England.
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2016: 1.00 GBP
capital
|
|
(AD01) New registered office address Flat 40 Landor House Elmington Estate London SE5 7JE. Change occurred on February 23, 2016. Company's previous address: 28 Gaumont House 3 Staffordshire Street London SE15 5TT.
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On October 6, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on June 6, 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 1, 2014: 1.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on May 27, 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 13, 2014) of a secretary
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On January 12, 2014 secretary's details were changed
filed on: 12th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(23 pages)
|