(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 2nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Stc House 7 Elmfield Road Bromley Kent BR1 1LT on Wed, 6th Apr 2022 to 1 Kings Avenue London N21 3NA
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Apr 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Oct 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 22nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Oct 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 26th Nov 2014: 101.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 27th Jun 2014. Old Address: Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 27th Jun 2014. Old Address: Stc House 7 Elmfield Road Bromley Kent BR1 1LT England
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 27th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Oct 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 20th Dec 2013: 101.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 2nd Oct 2012: 101.00 GBP
filed on: 20th, November 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 5th Nov 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Nov 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 9th Oct 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 9th Oct 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2012
| incorporation
|
Free Download
(8 pages)
|