(CS01) Confirmation statement with no updates 2024/01/25
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/02/07
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/08/18. New Address: 3 Nisbett Walk Sidcup DA14 6BT. Previous address: Mcmillan Suite Nisbett Walk Sidcup DA14 6BT England
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/05/06
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/05/06
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/06
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/09/14. New Address: Mcmillan Suite Nisbett Walk Sidcup DA14 6BT. Previous address: Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/22
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/04/22.
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/04/21 - the day director's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/22
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/04
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 24th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/05/04
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/04
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/05/04 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/05/04 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended accounts for the period to 2013/05/31
filed on: 7th, July 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on 2014/06/27 from Kingfisher House Mcmillan Woods Suite 21-23 Elmfield Road Bromley BR1 1LT England
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(TM02) 2014/06/27 - the day secretary's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/04 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2014/06/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2014/04/24 from Ashfields Suite International House Cray Avenue Orpington BR5 3RS
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/04 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2012/04/12 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/04/12 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/04/13 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/05/04 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/05/04 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010/05/03 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2010/05/03
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/05/03 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/05/31
filed on: 19th, February 2010
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/09/03 with shareholders record
filed on: 3rd, September 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, September 2009
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/05/31
filed on: 26th, February 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/06/12 with shareholders record
filed on: 12th, June 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 12/06/2008 from international house cray avenue orpington BR5 3RS
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, May 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 4th, May 2007
| incorporation
|
Free Download
(20 pages)
|