CS01 |
Confirmation statement with no updates 21st September 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 25th, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 14th, May 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Upper Elmers End Road Beckenham BR3 4AL England on 7th March 2022 to 14/2G Docklands Business Centre 10-16 Tiller Road London E14 8PX
filed on: 7th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd September 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 74a Mount Pleasant Road London SE13 6RQ England on 24th July 2020 to 8 Upper Elmers End Road Beckenham BR3 4AL
filed on: 24th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 8th, September 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd September 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Woodwarde Road London SE22 8UJ on 21st August 2017 to 74a Mount Pleasant Road London SE13 6RQ
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd September 2015
filed on: 17th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 1st, June 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd September 2014
filed on: 4th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 10.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 2nd, June 2014
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2014
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th February 2014
filed on: 17th, February 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st February 2014 director's details were changed
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd September 2013
filed on: 17th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th February 2014: 10.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 17th, May 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom on 21st March 2013
filed on: 21st, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd September 2012
filed on: 27th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th September 2012 to 31st August 2012
filed on: 27th, September 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, September 2011
|
incorporation |
Free Download
(28 pages)
|