(CS01) Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 28th Feb 2023
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wed, 11th Jan 2023 secretary's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 11th Jan 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 70 Montacute Road London SE6 4XQ England on Wed, 11th Jan 2023 to C/O West & Berry Limited, Mocatta House Trafalgar Place Brighton BN1 4DU
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 11th Jan 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 13th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 38 High Road South Woodford London E18 2QL on Tue, 20th Feb 2018 to 70 Montacute Road London SE6 4XQ
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 5th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Feb 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On Tue, 1st Apr 2014 secretary's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 13th Jun 2014. Old Address: 34-36 High Road London Greater London E18 2QL
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 18th Feb 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(37 pages)
|