GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 26th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 5th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 7th Sep 2017. New Address: 58 Copthorne Avenue Bromley BR2 8NN. Previous address: Unit 1.13 First Floor Courtyard Oxo Tower Wharf Bargehouse Street London SE1 9PH
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Feb 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Feb 2015 with full list of members
filed on: 20th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Feb 2014 with full list of members
filed on: 2nd, May 2014
|
annual return |
Free Download
(1 page)
|
CH01 |
On Thu, 13th Feb 2014 director's details were changed
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
CH03 |
On Wed, 1st Jan 2014 secretary's details were changed
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Sat, 31st Mar 2012
filed on: 6th, November 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 18th Mar 2013 director's details were changed
filed on: 18th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th Feb 2013 with full list of members
filed on: 18th, March 2013
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 13th Feb 2012 with full list of members
filed on: 28th, May 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Feb 2011 with full list of members
filed on: 21st, March 2011
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 4th, May 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Feb 2010
filed on: 29th, April 2010
|
annual return |
Free Download
(1 page)
|
363a |
Annual return up to Sun, 7th Jun 2009 with shareholders record
filed on: 7th, June 2009
|
annual return |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 13th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 13th, May 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 2nd, March 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 29th Feb 2008
filed on: 15th, December 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return up to Thu, 28th Aug 2008 with shareholders record
filed on: 28th, August 2008
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 03/03/2008 from enterprise house, unit 3.04 1-2 hatfields london SE1 9PG
filed on: 3rd, March 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: unit 1.12, oxo tower wharf bargehouse street london SE1 9PH
filed on: 23rd, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: unit 1.12, oxo tower wharf bargehouse street london SE1 9PH
filed on: 23rd, July 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
|
incorporation |
Free Download
(14 pages)
|