CS01 |
Confirmation statement with no updates 6th October 2023
filed on: 6th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th October 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 27th August 2022 director's details were changed
filed on: 28th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th August 2022
filed on: 28th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 13th May 2022. New Address: 55 Chislehurst Road Chislehurst Road Chislehurst Kent BR7 5NP. Previous address: 55 Chislehurst Road Chislehurst BR7 5NP United Kingdom
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 13th May 2022. New Address: 55 Chislehurst Road Chislehurst BR7 5NP. Previous address: 195 Hercules Road London SE1 7LD England
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2021
filed on: 30th, October 2021
|
confirmation statement |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th October 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd January 2020. New Address: 195 Hercules Road London SE1 7LD. Previous address: 246 Westminster Bridge Road London SE1 7PD England
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(12 pages)
|
TM01 |
30th August 2019 - the day director's appointment was terminated
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 4th March 2019. New Address: 246 Westminster Bridge Road London SE1 7PD. Previous address: 180 Borough High Street London England
filed on: 4th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th October 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd November 2017: 10343.70 GBP
filed on: 23rd, July 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 29th June 2018. New Address: 180 Borough High Street London. Previous address: 195 Hercules Road Hercules Road London SE1 7LD England
filed on: 29th, June 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 28th, February 2018
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd July 2017: 9978.70 GBP
filed on: 3rd, July 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th May 2017: 9960.70 GBP
filed on: 17th, May 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th March 2017: 9886.70 GBP
filed on: 13th, March 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th January 2017
filed on: 16th, January 2017
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd January 2017: 9774.70 GBP
filed on: 4th, January 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th October 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 17th October 2016: 9517.70 GBP
filed on: 17th, October 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th October 2016: 8767.70 GBP
filed on: 11th, October 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th August 2016: 8516.20 GBP
filed on: 23rd, August 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th May 2016: 8045.20 GBP
filed on: 16th, May 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th March 2016: 7922.20 GBP
filed on: 13th, April 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th March 2016. New Address: 195 Hercules Road Hercules Road London SE1 7LD. Previous address: 194 Hercules Road London SE1 7LD
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th January 2016: 7910.20 GBP
filed on: 8th, March 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 7550.00 GBP
filed on: 8th, March 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st March 2016
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 7500.00 GBP
filed on: 9th, February 2016
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 1st December 2015
filed on: 13th, January 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 14th, December 2015
|
resolution |
Free Download
|
AR01 |
Annual return drawn up to 16th October 2015 with full list of members
filed on: 10th, November 2015
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 10th, March 2015
|
resolution |
|
SH02 |
Sub-division of shares on 19th February 2015
filed on: 10th, March 2015
|
capital |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2014
|
incorporation |
Free Download
(7 pages)
|