(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 11th Sep 2023 new director was appointed.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Sun, 7th Jun 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Aug 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Devon Flats Old Kent Road London SE1 5NJ England on Thu, 9th May 2019 to 8 Rignold House Mcneil Road London SE5 8NU
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Apr 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 54 Elmslie Point Leopold Street Bow E3 4LD on Wed, 22nd Feb 2017 to 9 Devon Flats Old Kent Road London SE1 5NJ
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Feb 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 14th Nov 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Jan 2016
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sat, 19th Sep 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On Wed, 26th Nov 2014 secretary's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 26th Nov 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 132 Greenhaven Drive Thamesmead London SE28 8FT on Mon, 1st Sep 2014 to 54 Elmslie Point Leopold Street Bow E3 4LD
filed on: 1st, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Feb 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from , 8 Cityview Court Overhill Road, London, SE22 0PZ on Wed, 7th Aug 2013 to 132 Greenhaven Drive Thamesmead London SE28 8FT
filed on: 7th, August 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Feb 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Feb 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|