AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jul 2023
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jul 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 15th Apr 2020
filed on: 28th, April 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 27th, April 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 24th Apr 2020. New Address: No 83 Fawcett Close London SW11 2LT. Previous address: 89 Tivoli Court Rotherhithe Street London SE16 5UD England
filed on: 24th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 24th Apr 2020. New Address: No 83 Fawcett Close London SW11 2LT. Previous address: No 83 Fawcett Close London SW11 2LT England
filed on: 24th, April 2020
|
address |
Free Download
(1 page)
|
TM02 |
Wed, 15th Apr 2020 - the day secretary's appointment was terminated
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jul 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 11th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 1st Nov 2018
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Nov 2018. New Address: 89 Tivoli Court Rotherhithe Street London SE16 5UD. Previous address: No 3 Coldharbour Lane London SE5 9PA England
filed on: 1st, November 2018
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 1st Nov 2018
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 1st Nov 2018
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 1st Nov 2018
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 14th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jul 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 28th Jul 2017 - the day director's appointment was terminated
filed on: 28th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 10th, March 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 28th Sep 2016. New Address: No 3,151 Coldharbour Lane,London Coldharbour Lane London SE5 9PA. Previous address: No 29 Lower Ground Floor Clapham Manor Street London SW4 6DU England
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Sep 2016. New Address: No 3 Coldharbour Lane London SE5 9PA. Previous address: No 3,151 Coldharbour Lane,London Coldharbour Lane London SE5 9PA England
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 13th Jul 2016
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Fri, 1st Jul 2016 - the day director's appointment was terminated
filed on: 8th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 13th Apr 2016 new director was appointed.
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Apr 2016 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th Nov 2015. New Address: No 29 Lower Ground Floor Clapham Manor Street London SW4 6DU. Previous address: No 3 151 Coldhabour Lane London London SE5 9PA England
filed on: 13th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Sep 2015. New Address: No 3 151 Coldhabour Lane London London SE5 9PA. Previous address: No 83 Fawcett Close Battersea Bridge London SW11 2LT
filed on: 29th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Sep 2015 with full list of members
filed on: 11th, September 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|