(CS01) Confirmation statement with no updates 1st February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Office One 1 Coldbath Square Farringdon London EC1R 5HL England on 12th January 2022 to 169 Bellingham Road London SE6 1EQ
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st February 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 9-11 Gunnery House Cornwallis Road London SE18 6SW England on 10th August 2020 to Office One 1 Coldbath Square Farringdon London EC1R 5HL
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st February 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 8th, February 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 169 Bellingham Road London SE6 1EQ England on 2nd April 2019 to 9-11 Gunnery House Cornwallis Road London SE18 6SW
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 12 Princess Alice Way London SE28 0HQ England on 28th August 2018 to 169 Bellingham Road London SE6 1EQ
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On 11th June 2015 secretary's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 11th June 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 169 Bellingham Road Catford London SE6 1EQ on 11th June 2015 to 12 Princess Alice Way London SE28 0HQ
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th February 2014: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 4th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2010
| incorporation
|
Free Download
(28 pages)
|