(CS01) Confirmation statement with no updates 2023-08-24
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-09-23
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-24
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-08-31
filed on: 26th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-25
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 29-31 Leith Hill Orpington Kent BR5 2RS. Change occurred at an unknown date. Company's previous address: 20 London Road Bromley Kent BR1 3QR England.
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-24
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2021-04-01
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS. Change occurred on 2021-05-19. Company's previous address: 20 London Road Bromley Kent BR1 3QR England.
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-08-31
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-12-12
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-24
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-20
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-24
filed on: 25th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD02) New sail address 20 London Road Bromley Kent BR1 3QR. Change occurred at an unknown date. Company's previous address: Cumberland Court 80 Mount Street Nottingham NG1 6HH United Kingdom.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 20 London Road Bromley Kent BR1 3QR at an unknown date
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-24
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-24
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-08-31
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2017-12-01) of a secretary
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 London Road Bromley Kent BR1 3QR. Change occurred on 2018-05-16. Company's previous address: Park View, One Central Boulevard Blythe Valley Business Park Solihull B90 8BG United Kingdom.
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-18
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-10
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-10
filed on: 10th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-10
filed on: 10th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-10
filed on: 10th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-10
filed on: 10th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-10
filed on: 10th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-10
filed on: 10th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-24
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-08-08
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 4th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-07-01
filed on: 19th, July 2017
| officers
|
Free Download
|
(AD01) New registered office address Park View, One Central Boulevard Blythe Valley Business Park Solihull B90 8BG. Change occurred on 2017-05-17. Company's previous address: No 8 Calthorpe Road Edgbaston Birmingham B15 1QT.
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-24
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to 2015-08-24
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-04-23
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-04-23
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-08-31
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to 2014-08-24
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to 2013-08-24
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2013-08-27
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom on 2012-11-06
filed on: 6th, November 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2012-08-24
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-05-22
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-05-22
filed on: 22nd, May 2012
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-08-31
filed on: 20th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to 2011-08-24
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(34 pages)
|