(CS01) Confirmation statement with updates 21st August 2024
filed on: 5th, September 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 30th, August 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 21st August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 21st August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st September 2022. New Address: 12 Collindale Avenue Sidcup Kent DA15 9DW. Previous address: 20 Park Terrace Tudway Road London SE3 9SB
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 22nd August 2021
filed on: 6th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th August 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th August 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 11th March 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st August 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st August 2015 with full list of members
filed on: 6th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th September 2015: 150.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 5th, September 2015
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 21st, November 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 21st August 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st August 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th November 2013: 150.00 GBP
capital
|
|
(AD01) Registered office address changed from , 84 Ridgeway West, Sidcup, Kent, DA15 8SE, United Kingdom on 6th November 2013
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(22 pages)
|