(AA) Micro company accounts made up to 31st October 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Finucane Drive Orpington Kent BR5 4ED on 5th June 2019 to 27 Boston House Denmark Road London SE5 9HB
filed on: 5th, June 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2018
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 9th, January 2019
| accounts
|
Free Download
(10 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, November 2018
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 24th, October 2018
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 169 Bellingham Road London SE6 1EQ England on 11th May 2018 to 10 Finucane Drive Orpington Kent BR5 4ED
filed on: 11th, May 2018
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th October 2016
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th August 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 12 Princess Alice Way London SE28 0HQ on 17th February 2016 to 169 Bellingham Road London SE6 1EQ
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th October 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 169 Bellingham Road London SE6 1EQ on 10th September 2015 to 12 Princess Alice Way London SE28 0HQ
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 8th June 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th August 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th August 2014: 2.00 GBP
capital
|
|
(CH01) On 8th June 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd July 2014
filed on: 22nd, July 2014
| resolution
|
|
(NM01) Change of name by resolution
filed on: 22nd, July 2014
| change of name
|
|
(CERTNM) Company name changed 08243181 LTDcertificate issued on 22/07/14
filed on: 22nd, July 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9th July 2014
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 7th, July 2014
| restoration
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2013
filed on: 7th, July 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 7th July 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed uninique ls partnerscertificate issued on 07/07/14
filed on: 7th, July 2014
| change of name
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th November 2012
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th November 2012
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 8th November 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, October 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|