(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th May 2024
filed on: 1st, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 12th May 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th May 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 7th Oct 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 18th Apr 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th May 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Wolfe Crescent London SE7 8TS on Mon, 19th Jun 2017 to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 8th Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 12th May 2015: 100.00 GBP
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Fri, 11th Oct 2013
filed on: 21st, April 2015
| document replacement
|
Free Download
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sat, 11th Oct 2014
filed on: 21st, April 2015
| document replacement
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 11th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sat, 11th Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Oct 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 18th Nov 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Oct 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Oct 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Oct 2010
filed on: 30th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 12th Dec 2010 director's details were changed
filed on: 30th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 27th Jan 2011. Old Address: , Lygon House 50 London Road, Bromley, Kent, BR1 3RA
filed on: 27th, January 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 5th May 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Oct 2009
filed on: 23rd, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, September 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 26/08/2009 from, 1 wolfe crescent, charlton, london, SE7 8TS
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 13th Aug 2009 with complete member list
filed on: 13th, August 2009
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 11th, June 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 15th, April 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(13 pages)
|