(CS01) Confirmation statement with no updates 2023-06-23
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-06-23
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 28th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-08-17
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-06-18
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-06-18
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 6th, May 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-06
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-02-13
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-15
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-10-15
filed on: 25th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-01-01
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-26
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-09-08
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-08
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-26
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2016-05-02 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-06-21
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to 2016-04-27
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-21: 30.00 GBP
capital
|
|
(AP01) New director was appointed on 2016-05-01
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 102 Bressy Grove South Woodford London London E18 2HX. Change occurred on 2016-03-08. Company's previous address: 1a Church Rise London SE23 2UD.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-27
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-11-06: 30.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-27
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 28th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-27
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, May 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-26
filed on: 27th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-27
filed on: 28th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 27th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2011-03-30 (was 2011-03-31).
filed on: 26th, December 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-06-10
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-06-10
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-27
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-30
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-04-27 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-27
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2009-11-25: 30.00 GBP
filed on: 3rd, December 2009
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG on 2009-10-26
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2010 to 30/03/2010
filed on: 9th, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009-05-13 Director appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-04-30 Appointment terminated director
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, April 2009
| incorporation
|
Free Download
(12 pages)
|