(CS01) Confirmation statement with updates 2023-10-22
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-10-22
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-10-22
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-09-06
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-09-06
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-09-06
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-10-22
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 105a Albemarle Road Beckenham BR3 5HS. Change occurred on 2020-09-17. Company's previous address: 67 Westow Street London SE19 3RW.
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-22
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-22
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-10-22
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-10-31
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-10-22
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-22
filed on: 27th, October 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2013-10-31
filed on: 20th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-22
filed on: 15th, January 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-01-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 67 Westow Street London SE19 3RW. Change occurred on 2014-07-23. Company's previous address: Newgate House 431 London Road Croydon Surrey CR0 3PF.
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 24th, March 2014
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-22
filed on: 27th, January 2014
| annual return
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-22
filed on: 18th, January 2013
| annual return
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 19th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-22
filed on: 18th, January 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2011-04-14
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-04-07
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-04-07
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-04-07
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-04-07
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-10-25
filed on: 25th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, October 2010
| incorporation
|
Free Download
(45 pages)
|