AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 9th, November 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Oct 2022
filed on: 17th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Oct 2022 new director was appointed.
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 28th, October 2020
|
accounts |
Free Download
(3 pages)
|
AP03 |
On Thu, 2nd Jul 2020, company appointed a new person to the position of a secretary
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Jul 2020
filed on: 7th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Jul 2020
filed on: 7th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 21st, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
On Thu, 7th Nov 2019 new director was appointed.
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
On Thu, 25th Jul 2019 new director was appointed.
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Aug 2019
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 7th, November 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Aug 2018
filed on: 4th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 4th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 30th Jan 2018
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 30th Jan 2018 new director was appointed.
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Jan 2018 new director was appointed.
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Sep 2017
filed on: 27th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Mar 2017 new director was appointed.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Mar 2017
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 20th Jan 2017
filed on: 27th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Parker House 144, Evelyn Street London SE8 5DD United Kingdom on Wed, 8th Jun 2016 to 9 Deptford Church Street Deptford Bridge London Greater London SE8 4RX
filed on: 8th, June 2016
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 8th, June 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 8th, June 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return up to Mon, 15th Sep 2014
filed on: 8th, June 2016
|
annual return |
Free Download
(17 pages)
|
AR01 |
Annual return up to Tue, 15th Sep 2015
filed on: 8th, June 2016
|
annual return |
Free Download
(22 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, June 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2015
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, December 2014
|
resolution |
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2013
filed on: 19th, February 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 15th Sep 2013
filed on: 8th, October 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Tue, 10th Sep 2013 new director was appointed.
filed on: 10th, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2012
filed on: 11th, June 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 15th Sep 2012
filed on: 24th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2011
filed on: 12th, June 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 13th Feb 2012. Old Address: Parker House 144 Evelyn Street London SE8 5DD United Kingdom
filed on: 13th, February 2012
|
address |
Free Download
(1 page)
|
AP03 |
On Tue, 11th Oct 2011, company appointed a new person to the position of a secretary
filed on: 11th, October 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 15th Sep 2011
filed on: 11th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2010
filed on: 25th, July 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 15th Sep 2010
filed on: 7th, January 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 25th Jun 2010 director's details were changed
filed on: 7th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Jan 2011 new director was appointed.
filed on: 7th, January 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On Fri, 7th Jan 2011, company appointed a new person to the position of a secretary
filed on: 7th, January 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 7th Jan 2011. Old Address: Parker House 144 Evelyn Street London SE8 5DD United Kingdom
filed on: 7th, January 2011
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 7th Jan 2011 new director was appointed.
filed on: 7th, January 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 20th Dec 2010
filed on: 20th, December 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 30th Nov 2010. Old Address: 18 Sydenham Road London SE26 5QW United Kingdom
filed on: 30th, November 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2009
|
incorporation |
Free Download
(23 pages)
|