(AA) Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-09-15
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-11
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-03-11
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 Hopstore 19 Bourne Road Bexley Kent DA5 1LR to The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU on 2022-03-23
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-11
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-05-01
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-08
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-08
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-07-15
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-07-15
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-06-26
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-11
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-02-18 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-12-27
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-27
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2018-11-28
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-11-18
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-27
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 20th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-12-27
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-12-27 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-02-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-12-27 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-12-27 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-07-18: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 20th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-12-27 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-01-04: 100 GBP
capital
|
|
(AP01) New director was appointed on 2013-01-03
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-12-27 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2011-07-25
filed on: 25th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-07-25
filed on: 25th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On 2011-07-25 - new secretary appointed
filed on: 25th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-07-25
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2011-07-25
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-12-27 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 2011-03-24
filed on: 24th, March 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 28th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2009-12-27 with full list of members
filed on: 30th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2009-10-01 secretary's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 31st, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2009-02-16
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/03/2008 from 22 fitzwarren gardens london N19 3TP
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|