CS01 |
Confirmation statement with no updates Tuesday 15th August 2023
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th August 2022
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th August 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 239 Eglinton Road London SE18 3SN England to 170 Old Woolwich Road London SE10 9PR on Monday 31st May 2021
filed on: 31st, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 19th November 2020 director's details were changed
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th August 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th August 2019
filed on: 4th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th August 2018
filed on: 6th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 10th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th August 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Lakedale Road London SE18 1PL to 239 Eglinton Road London SE18 3SN on Thursday 14th April 2016
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 15th August 2015 with full list of members
filed on: 25th, September 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 4th June 2015 director's details were changed
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 21st May 2015 director's details were changed
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 15th August 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|