(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Aug 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Aug 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Aug 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(CH03) On Mon, 12th Aug 2019 secretary's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Aug 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Aug 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Aug 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Aug 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Aug 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Aug 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Mar 2016 to Thu, 30th Jun 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th Aug 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 12th Aug 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 24th Feb 2015. New Address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU. Previous address: Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 12th Aug 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 6th Oct 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 11th Jul 2014. Old Address: 67 Westow Street Upper Norwood London SE19 3RW
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 12th Aug 2013 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 12th Aug 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 12th Aug 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 12th Aug 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Aug 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 12th Aug 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 16th Sep 2009 with shareholders record
filed on: 16th, September 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/12/2008 from 207 lewisham high street lewisham london SE13 6LY uk
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
(288a) On Tue, 18th Nov 2008 Director and secretary appointed
filed on: 18th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 8th Sep 2008 Director appointed
filed on: 8th, September 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 8th, September 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Tue, 12th Aug 2008 Appointment terminated director
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2008
| incorporation
|
Free Download
(14 pages)
|