CS01 |
Confirmation statement with no updates 2023/06/07
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/03/22. New Address: 3 Broadway Buildings Elmfield Road Bromley BR1 1LW. Previous address: 1 Elmfield Park Bromley BR1 1LU England
filed on: 22nd, March 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/07
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 18th, April 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 2021/06/07
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 26th, April 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2021/03/21. New Address: 1 Elmfield Park Bromley BR1 1LU. Previous address: 400 Middle Park Avenue London SE9 5QH England
filed on: 21st, March 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/04
filed on: 4th, August 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/06/07
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 1st, May 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/28. New Address: 400 Middle Park Avenue London SE9 5QH. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 28th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/07
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 7th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/07
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/09/24
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/09/24 director's details were changed
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/24
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2017
|
incorporation |
Free Download
(29 pages)
|