(CS01) Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Mar 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 145 Gavestone Road Lee London SE12 9BJ on Fri, 14th Jul 2017 to 37 Coldharbour Lane Kemsley Sittingbourne ME10 2RT
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 14th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jul 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 6th Jul 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Jul 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Jul 2013
filed on: 14th, July 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sun, 28th Apr 2013
filed on: 28th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Jul 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 20th Apr 2012. Old Address: 10 Farmstead Road Bellingham London SE6 3EH
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 20th Apr 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 20th Apr 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 11th Oct 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Jul 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(1 page)
|
(CH01) On Tue, 11th Oct 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 11th Oct 2011 secretary's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 11th Oct 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Mar 2011 new director was appointed.
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Mar 2011 new director was appointed.
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Mar 2011 new director was appointed.
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Nov 2009 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Nov 2009 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Jul 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 17th Aug 2009 with complete member list
filed on: 17th, August 2009
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 16th, April 2009
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 5th Jan 2009 with complete member list
filed on: 5th, January 2009
| annual return
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, December 2008
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(11 pages)
|