(CS01) Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 21st Aug 2021. New Address: Melbury House 34 Southborough Road Bickley BR1 2EB. Previous address: Melbury House 34 Southborough Road Bickley London BR1 2EB England
filed on: 21st, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 21st Jul 2021. New Address: Melbury House 34 Southborough Road Bickley London BR1 2EB. Previous address: 1 Bromley Lane Chislehurst BR7 6LH England
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 19th Mar 2021. New Address: 1 Bromley Lane Chislehurst BR7 6LH. Previous address: 40 Bank Street 30th Floor London E14 5NR England
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 20th Jun 2019. New Address: 40 Bank Street 30th Floor London E14 5NR. Previous address: C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA England
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 5th Apr 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 19th Sep 2016. New Address: C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA. Previous address: 7 Sundridge Parade Plaistow Lane Bromley Kent BR1 4DT
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 10th Sep 2014 - the day director's appointment was terminated
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 11th Aug 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 12th Sep 2014: 100.00 GBP
capital
|
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, March 2014
| resolution
|
Free Download
(1 page)
|
(CH01) On Tue, 4th Mar 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 4th Feb 2014. Old Address: 15 Ringmer Way Bromley Kent BR1 2TY England
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st Aug 2014 to Mon, 30th Jun 2014
filed on: 3rd, February 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Jan 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 8th Oct 2013 new director was appointed.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 11th Aug 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 22nd Jan 2013. Old Address: Flat 116 Ocean Wharf 58 Westferry Road London E14 8LN England
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 16th Oct 2012. Old Address: 32 Upland Way Epsom Surrey KT18 5ST
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 11th Aug 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 11th Aug 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 31st Dec 2010 director's details were changed
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Mon, 7th Feb 2011. Old Address: 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom
filed on: 7th, February 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 11th Aug 2010 with full list of members
filed on: 24th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 11th Aug 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 29th Apr 2010. Old Address: 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 29th Apr 2010. Old Address: 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 29th Apr 2010. Old Address: 82 Hill Crescent Bexley Kent DA5 2DB
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 9th Nov 2009. Old Address: 10 the Manor House Manor Road Bexley Kent DA5 3LU
filed on: 9th, November 2009
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 11th Aug 2009 with full list of members
filed on: 28th, October 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/09/2008 from flat 109 41 millharbour london E14 9ND england
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2008
| incorporation
|
Free Download
(17 pages)
|