(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 18th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 30th Apr 2021. New Address: 13 Atkinson Close Orpington BR6 6LL. Previous address: 1 Oakmont Place Orpington BR6 8DP England
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 16th Apr 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 16th Apr 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Sep 2019
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 24th Sep 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Sep 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Sep 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Sep 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 25th Sep 2018. New Address: 1 Oakmont Place Orpington BR6 8DP. Previous address: 5 Tandridge Place Orpington BR6 8DL England
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 31st May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 31st May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 31st May 2018. New Address: 5 Tandridge Place Orpington BR6 8DL. Previous address: 6 Yew Tree Close London SE13 7DS
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 1st Jan 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Oct 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 1st Oct 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 8th Oct 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 8th Oct 2015. New Address: 6 Yew Tree Close London SE13 7DS. Previous address: 6, Yew Tree Close Yew Tree Close Lewisham London SE13 7DS United Kingdom
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 1st Oct 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|