(AA01) Accounting reference date changed from 30th June 2023 to 31st December 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, March 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 17th, March 2023
| incorporation
|
Free Download
(22 pages)
|
(PSC07) Cessation of a person with significant control 22nd February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 22nd February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st June 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th April 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th April 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th April 2021
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 15th April 2021 secretary's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th April 2021
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 085803320008 in full
filed on: 4th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085803320012, created on 18th December 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st June 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 085803320002 in full
filed on: 5th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085803320003 in full
filed on: 5th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085803320004 in full
filed on: 5th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085803320010, created on 14th February 2019
filed on: 26th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085803320011, created on 14th February 2019
filed on: 26th, February 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085803320009, created on 14th February 2019
filed on: 26th, February 2019
| mortgage
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 21st June 2016
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st June 2016
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st June 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 21st June 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st June 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
|
(AD01) Address change date: 6th May 2016. New Address: 1 Bromley Lane Chislehurst Kent BR7 6LH. Previous address: 11 Mulberry Place London SE9 6AR
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 085803320008, created on 3rd August 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(31 pages)
|
(AR01) Annual return drawn up to 21st June 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th July 2015: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 085803320007, created on 26th May 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 085803320006, created on 11th February 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(33 pages)
|
(AR01) Annual return drawn up to 21st June 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st July 2014: 1000.00 GBP
capital
|
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 16th, April 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th January 2014: 1002.00 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085803320003
filed on: 4th, February 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 085803320005
filed on: 4th, February 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 085803320002
filed on: 4th, February 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 085803320004
filed on: 4th, February 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 085803320001
filed on: 23rd, November 2013
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Incorporation
filed on: 21st, June 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|