(CS01) Confirmation statement with no updates 30th November 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th November 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th November 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th November 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th November 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st January 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th November 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 24th December 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th December 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th November 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st January 2017
filed on: 24th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2017
filed on: 24th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th November 2017
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th November 2016
filed on: 24th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 074280920002, created on 12th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074280920001, created on 18th July 2016
filed on: 25th, July 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Vine 393 Norwood Road Tulse Hill London SE27 9BQ on 18th January 2015 to Unit 29 Metro Business Centre Kangley Bridge Road London SE26 5BW
filed on: 18th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2014
filed on: 28th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd December 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 23rd November 2012 director's details were changed
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2011
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Day Lewis House 324 Bensham Lane Thornton Heath CR7 7EQ England on 30th April 2012
filed on: 30th, April 2012
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, November 2010
| incorporation
|
Free Download
(22 pages)
|