(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sun, 1st Oct 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Oct 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 14 Blenhiem Road Bickley Bromley BR1 2HA England on Fri, 6th Oct 2023 to 14 Blenheim Road Bromley BR1 2HA
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Fri, 9th Sep 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 5th May 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 91 Inchmery Road Catford London SE6 2NB on Sat, 25th Sep 2021 to 14 14 Blenhiem Road Bickley Bromley BR1 2HA
filed on: 25th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 14th, July 2021
| accounts
|
Free Download
|
(AP01) On Fri, 11th Dec 2020 new director was appointed.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Dec 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Aug 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 28th Aug 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 18th Jul 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Jul 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 18th Jul 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return up to Thu, 18th Jul 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Fri, 3rd Jan 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Jul 2011
filed on: 3rd, January 2014
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Jul 2012
filed on: 3rd, January 2014
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Jul 2010
filed on: 3rd, January 2014
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 17th, February 2010
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 20th Jul 2009 with complete member list
filed on: 20th, July 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 3rd Nov 2008 with complete member list
filed on: 3rd, November 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Mon, 7th Jan 2008 New secretary appointed;new director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 7th Jan 2008 New secretary appointed;new director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 28th Dec 2007 Secretary resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 28th Dec 2007 Secretary resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/11/07 from: kemp house, 152-160 city road, london, EC1V 2NX
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/11/07 from: kemp house, 152-160 city road, london, EC1V 2NX
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On Tue, 6th Nov 2007 New secretary appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 6th Nov 2007 New secretary appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 6th Nov 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 6th Nov 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 23rd Oct 2007 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 23rd Oct 2007 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 23rd Oct 2007 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 23rd Oct 2007 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(8 pages)
|