AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 2nd, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th July 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st May 2023, originally was Monday 31st July 2023.
filed on: 12th, April 2023
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th July 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 9 Dalton House 60 Windsor Avenue London SW19 2RR. Change occurred on Wednesday 27th July 2022. Company's previous address: 2nd Floor, 2 Woodberry Grove London N12 0DR.
filed on: 27th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th April 2021
filed on: 10th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th July 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 7th March 2021
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th July 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th July 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th July 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address 131 Park Avenue Orpington BR6 9ED. Change occurred at an unknown date. Company's previous address: 32 Highfield Road Bromley BR1 2JW England.
filed on: 10th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th February 2018
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th February 2018
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th July 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th July 2017 director's details were changed
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th July 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th July 2017 director's details were changed
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th July 2016
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 32 Highfield Road Bromley BR1 2JW
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 14th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th July 2015
filed on: 17th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 17th August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 3rd, October 2014
|
accounts |
Free Download
(5 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 2Nd Floor, 2 Woodberry Grove London N12 0DR
filed on: 30th, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 24th July 2014 director's details were changed
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address 32 Highfield Road Bromley BR1 2JW. Change occurred at an unknown date. Company's previous address: 397 St. Davids Square London E14 3WQ England.
filed on: 30th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th July 2014
filed on: 30th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 30th July 2014
|
capital |
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 18th March 2014 from 2 Red House Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England
filed on: 18th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th July 2013
filed on: 30th, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 25th, October 2012
|
accounts |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th July 2012
filed on: 9th, August 2012
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 9th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 3rd, January 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 19th December 2011 from 27 Old Gloucester Street London WC1N3AX United Kingdom
filed on: 19th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th July 2011
filed on: 11th, August 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 19th August 2010 director's details were changed
filed on: 31st, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th August 2010 director's details were changed
filed on: 31st, October 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2010
|
incorporation |
Free Download
(35 pages)
|