(AA) Micro company accounts made up to 31st March 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th May 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th May 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th June 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st May 2016
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st September 2015
filed on: 9th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd December 2015: 120.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th November 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 7 Curtis Way London SE1 5XW on 9th October 2015 to 47 Arthur Road Deal Kent CT14 9EY
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th August 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 6th August 2013
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 31st March 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th May 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th May 2011
filed on: 4th, June 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th April 2011
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th May 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 24th May 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2010
filed on: 24th, May 2010
| accounts
|
Free Download
(1 page)
|
(CH03) On 24th May 2010 secretary's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 24th May 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, May 2009
| incorporation
|
Free Download
(14 pages)
|