(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 1, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 1st, April 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 1st, April 2021
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on April 1, 2021: 100.00 GBP
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 12/03/21
filed on: 1st, April 2021
| insolvency
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 10th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2021 to February 28, 2021
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Stanley Road Bromley Kent BR2 9JE. Change occurred on November 4, 2019. Company's previous address: 14 14 Broughton Road Orpington Kent BR6 8EQ.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 5, 2016: 8000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 14 Broughton Road Orpington Kent BR6 8EQ. Change occurred on January 26, 2015. Company's previous address: 92 Claygate Lane Esher Surrey KT10 0BJ.
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 5, 2015 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 7, 2014: 8000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2012
filed on: 5th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 11th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 10/09/2009 from 9 willow bank richmond surrey TW10 7QY united kingdom
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 5, 2009 - Annual return with full member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 23, 2009 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/2009 from 22 redford avenue coulsdon surrey CR5 2PN england
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2008
| incorporation
|
Free Download
(13 pages)
|