(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 55 Avenue Road Bexleyheath DA7 4EQ England on 9th May 2023 to 19 Plashet Road London E13 0PZ
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st March 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st March 2023
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2023
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th August 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 16th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th August 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th August 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 80 Carisbrooke Avenue Bexley DA5 3HT England on 4th September 2019 to 55 Avenue Road Bexleyheath DA7 4EQ
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 3rd September 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd September 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st July 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th May 2018
filed on: 17th, May 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Fleetwood Court Evelyn Denington Road Beckton E6 5XY on 25th April 2018 to 80 Carisbrooke Avenue Bexley DA5 3HT
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th August 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th August 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th August 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st October 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th August 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th August 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, August 2011
| incorporation
|
Free Download
(7 pages)
|