(CS01) Confirmation statement with no updates Monday 4th December 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th October 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th December 2022
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 16th April 2022.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 16th April 2022.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 16th April 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th December 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 4th December 2020
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 4th December 2020
filed on: 6th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 61 Tannoy Square West Norwood London SE27 9SG. Change occurred on Sunday 6th December 2020. Company's previous address: 41 Ravensbourne Park Catford London SE6 4XY United Kingdom.
filed on: 6th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th December 2020.
filed on: 6th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 4th December 2020
filed on: 6th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 4th December 2020
filed on: 6th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Ravensbourne Park Catford London SE6 4XY. Change occurred on Monday 23rd November 2020. Company's previous address: 1 New Church Road London SE5 7JH England.
filed on: 23rd, November 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th December 2019
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 New Church Road London SE5 7JH. Change occurred on Wednesday 4th December 2019. Company's previous address: C/O Fbs Accounting Services Ltd. 146-148 Newington Butts Kennington Park Rd. London SE11 4RN England.
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st December 2017
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st December 2017
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 11th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 11th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 1st December 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st December 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 11th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Fbs Accounting Services Ltd. 146-148 Newington Butts Kennington Park Rd. London SE11 4RN. Change occurred on Saturday 7th January 2017. Company's previous address: C/O Fbs Accounting Services Ltd. 15 Dryden Court Renfrew Road London SE11 4NH England.
filed on: 7th, January 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 7th June 2016
filed on: 7th, June 2016
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 15th April 2016
filed on: 15th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address C/O Fbs Accounting Services Ltd. 15 Dryden Court Renfrew Road London SE11 4NH. Change occurred on Friday 18th March 2016. Company's previous address: 41 Ravensbourne Park London SE6 4XY United Kingdom.
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 17th March 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 17th March 2016 secretary's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 17th March 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2016
| incorporation
|
Free Download
(46 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Friday 12th February 2016
capital
|
|