(CS01) Confirmation statement with no updates 2023/06/07
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/06/07
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/11/30
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/07
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/07
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/06/07
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/06/07
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/06/07
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 4th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 6 Axiom Apartments 42 Sparkes Close Bromley BR2 9BU England on 2016/11/03 to 11 Kilnwood Close Faygate Horsham West Sussex RH12 0AN
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 21st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/07
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 2016/05/16 to 6 Axiom Apartments 42 Sparkes Close Bromley BR2 9BU
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/07
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Axiom Appartments 42 Sparkes Close Bromley Kent BR2 9BU on 2015/03/23 to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/07
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/07
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/04/02 from New Bond House 124 New Bond Street London W1S 1DX United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/07
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/11/11 from New Bond House 124 New Bond Street London W15 1DX
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 10th, November 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/07
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/07
filed on: 10th, August 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2010/08/10
filed on: 10th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/04/20 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 2nd, July 2010
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/06/30
filed on: 21st, April 2010
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, March 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/07/07 with complete member list
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 11/05/2009 from flat 5 suffolk house 2 south hill road bromley kent BR2 0RA
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/07/24 with complete member list
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/11/07 from: 6 ryan court baldry gardens london SW16 3PJ
filed on: 15th, November 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/11/07 from: 6 ryan court baldry gardens london SW16 3PJ
filed on: 15th, November 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, June 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2007
| incorporation
|
Free Download
(16 pages)
|