(CS01) Confirmation statement with no updates Sunday 17th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 17th September 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 37 Strathbrook Road London SW16 3AT England to 3 Briar Road London SW16 4LT on Tuesday 27th October 2020
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 17th September 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092239760006, created on Wednesday 19th February 2020
filed on: 19th, February 2020
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 092239760005, created on Wednesday 19th February 2020
filed on: 19th, February 2020
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 092239760004, created on Wednesday 19th February 2020
filed on: 19th, February 2020
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 092239760003, created on Wednesday 19th February 2020
filed on: 19th, February 2020
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th September 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 17th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 19th, February 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th September 2016
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 16 Deerhurst Road London SW16 2AN to 37 Strathbrook Road London SW16 3AT on Wednesday 7th September 2016
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 18th September 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 20th October 2015
capital
|
|
(MR01) Registration of charge 092239760001, created on Tuesday 27th January 2015
filed on: 14th, February 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 092239760002, created on Tuesday 27th January 2015
filed on: 14th, February 2015
| mortgage
|
Free Download
(21 pages)
|
(AP01) New director appointment on Thursday 4th December 2014.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 5th December 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 5th December 2014
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 18th September 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|