(AA) Micro company accounts made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD. Change occurred on 2022-04-14. Company's previous address: The Coach House Unit 42 66-70 Bourne Road Unit 42 the Coach House Bexley Kent DA5 1LU England.
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Coach House Unit 42 66-70 Bourne Road Unit 42 the Coach House Bexley Kent DA5 1LU. Change occurred on 2022-03-29. Company's previous address: C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR England.
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2020-08-01
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-01
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR. Change occurred on 2019-12-20. Company's previous address: C/O C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 5th, October 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2019-03-15
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-11-16 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 6th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 5th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2016-12-02 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016-12-02 secretary's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 6th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-16
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-08: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-16
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 5th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-16
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2012-11-30: 100.00 GBP
filed on: 12th, February 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C/O Kingley Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on 2012-11-30
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-16
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 2012-08-30
filed on: 30th, August 2012
| address
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 2010-11-30
filed on: 23rd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 30 Station Lane Hornchurch Essex RM1 6NJ on 2012-08-20
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-16
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-16
filed on: 21st, January 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2009-12-01: 3.00 GBP
filed on: 21st, October 2010
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-16
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 12 Old Bexley Lane Bexley Kent DA5 2BN on 2009-12-21
filed on: 21st, December 2009
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-11-30
filed on: 12th, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2008-12-04 - Annual return with full member list
filed on: 4th, December 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 21/01/08 from: unit 32, old bexley business park, 19 bourne road bexley kent DA5 1LR
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/01/08 from: unit 32, old bexley business park, 19 bourne road bexley kent DA5 1LR
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-01-21 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-01-21 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-21 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-01-21 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, November 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2007
| incorporation
|
Free Download
(9 pages)
|