GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 29th Oct 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, October 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 29th Oct 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Oct 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 29th Oct 2019 director's details were changed
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Oct 2019
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th Oct 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sun, 21st Oct 2018 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Oct 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 20th, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Oct 2016
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Sun, 7th May 2017. New Address: International House 24 Holborn Viaduct City of London London EC1A 2BN. Previous address: 137 Broadway Bexleyheath Kent DA6 7EZ
filed on: 7th, May 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 29th Oct 2015 with full list of members
filed on: 26th, September 2016
|
annual return |
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, September 2016
|
restoration |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 26th Sep 2016. New Address: 137 Broadway Bexleyheath Kent DA6 7EZ. Previous address: Office 130 3 Ravensbourne Road Bromley Kent BR1 1HN England
filed on: 26th, September 2016
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2016
|
gazette |
Free Download
(1 page)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 15th, June 2015
|
document replacement |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 6th Jan 2015. New Address: Office 130 3 Ravensbourne Road Bromley Kent BR1 1HN. Previous address: 137 Broadway Bexleyheath Kent DA6 7EZ United Kingdom
filed on: 6th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 30th Oct 2014 new director was appointed.
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on Wed, 29th Oct 2014: 1.00 GBP
|
capital |
|
TM01 |
Wed, 29th Oct 2014 - the day director's appointment was terminated
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|