(AA) Micro company financial statements for the year ending on Fri, 28th Apr 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Apr 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Apr 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Apr 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 4th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 4th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 4th May 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 11th Sep 2020. New Address: 40 Setford Road Chatham ME5 8LP. Previous address: 42 Goldfinch Road London SE28 0DF England
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th May 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 10th Sep 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Sep 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th May 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th May 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 6th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th May 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Sat, 5th Nov 2016. New Address: 42 Goldfinch Road London SE28 0DF. Previous address: 24 Longmarsh Lane London SE28 0LS
filed on: 5th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 23rd Oct 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 24th Oct 2014 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 26th Oct 2014: 1.00 GBP
capital
|
|
(CH01) On Fri, 24th Oct 2014 director's details were changed
filed on: 26th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 24 Longmarsh Lane London SE28 0LS. Previous address: 19 Marine Court Centurion Way Purfleet Essex RM19 1ZU United Kingdom
filed on: 26th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 24th Oct 2014. New Address: 24 Longmarsh Lane London SE28 0LS. Previous address: 19 Marine Court Centurion Way Purfleet Essex RM19 1ZU
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Mar 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Mar 2013 with full list of members
filed on: 1st, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Mar 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 28th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Mar 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, June 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 3rd Mar 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 3rd Mar 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 16th Apr 2009 with shareholders record
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Mon, 28th Apr 2008 Appointment terminated director
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 28th Apr 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 28th Apr 2008 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/04/2008 from p o box 55 7 spa road london SE16 3QQ england
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2008
| incorporation
|
Free Download
(13 pages)
|