(CS01) Confirmation statement with updates 2023/09/29
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/09/29
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 4th, April 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2021/07/06
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/07/06
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/29
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Own shares purchase
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/07/06
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 23rd, July 2021
| resolution
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on 2021/07/06350.00 GBP
filed on: 19th, July 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/09/29
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/09/29
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 21st, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/09/29
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/09/29
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 3rd, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/09/29
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/29
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/07/24 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/08/25.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 17th, May 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/12/03 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34-40 High Street Wanstead London E11 2RJ on 2014/12/03 to 11 Woodbine Place Wanstead London E11 2RH
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/29
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on 2014/09/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2014/07/07 from Meridian House 7 the Avenue Highams Park London E4 9LB
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/29
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on 2013/11/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2012/07/24 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/29
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on 2012/07/12
filed on: 26th, July 2012
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2011/12/31
filed on: 26th, July 2012
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/29
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/02/27 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 3rd, October 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2010/12/20 from 162 High Street Tonbridge Kent TN9 1BB
filed on: 20th, December 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/09/29
filed on: 20th, December 2010
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2010/08/12
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 2nd, July 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to 2009/12/31. Originally it was 2009/09/30
filed on: 14th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/09/29
filed on: 20th, October 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/10/17 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/10/17 Secretary appointed
filed on: 17th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/10/06 Appointment terminated director
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/10/06 Appointment terminated secretary
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, September 2008
| incorporation
|
Free Download
(18 pages)
|