(CS01) Confirmation statement with no updates Tuesday 10th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 31st May 2023
filed on: 3rd, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st October 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 21st October 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 21st October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 97 Hillingdon Avenue Sevenoaks TN13 3QT England to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on Friday 25th May 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 21st October 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 21st October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On Thursday 15th September 2016 secretary's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(CH03) On Thursday 15th September 2016 secretary's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 15th September 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 6 48 Sydenham Hill London SE26 6LX to 97 Hillingdon Avenue Sevenoaks TN13 3QT on Wednesday 21st September 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) On Wednesday 15th April 2015 - new secretary appointed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 6th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 29th July 2015
filed on: 29th, July 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 21st October 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 21st October 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 27th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 17th December 2012 from Flat 110 52 Sydney Road Enfield Middlesex EN2 6SZ
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 21st October 2012 with full list of members
filed on: 10th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 21st October 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 10th June 2011 director's details were changed
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 15th September 2011 from 19 Mullet Gardens London E2 7AG United Kingdom
filed on: 15th, September 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, October 2010
| incorporation
|
Free Download
(22 pages)
|