CS01 |
Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 27th Jul 2021. New Address: 74 Malham Road London SE23 1AG. Previous address: 77 Malham Road Forest Hill London SE23 1AH England
filed on: 27th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jun 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 5th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Sat, 30th Jun 2018
filed on: 16th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Nov 2015: 100.00 GBP
filed on: 23rd, March 2018
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 16th, March 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Mon, 9th May 2016
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, October 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Fri, 28th Jul 2017 new director was appointed.
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 27th Jul 2017 - the day director's appointment was terminated
filed on: 28th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 28th Jul 2017. New Address: 77 Malham Road Malham Road Forest Hill London SE23 1AH. Previous address: Robins Nest 101 Staverton Trowbirdge Wiltshire BA14 6PE
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 13th May 2016 director's details were changed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Mar 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th May 2016: 1.00 GBP
|
capital |
|
TM01 |
Mon, 9th May 2016 - the day director's appointment was terminated
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th May 2016. New Address: Robins Nest 101 Staverton Trowbirdge Wiltshire BA14 6PE. Previous address: 1 Lordship Lane East Dulwich London SE22 8EW
filed on: 13th, May 2016
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, May 2016
|
resolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, April 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Fri, 13th Nov 2015 new director was appointed.
filed on: 11th, April 2016
|
officers |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd Mar 2015 with full list of members
filed on: 25th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sun, 23rd Mar 2014 director's details were changed
filed on: 9th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Mar 2014 with full list of members
filed on: 9th, September 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 1st Sep 2014. New Address: 1 Lordship Lane East Dulwich London SE22 8EW. Previous address: Jute House 1 Valmar Works London SE5 9NW
filed on: 1st, September 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 080040400002
filed on: 19th, March 2014
|
mortgage |
Free Download
(22 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Thu, 22nd Aug 2013 new director was appointed.
filed on: 22nd, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 20th Aug 2013 - the day director's appointment was terminated
filed on: 20th, August 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 17th, May 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Mar 2013 with full list of members
filed on: 10th, May 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th May 2013: 1.00 GBP
|
capital |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2012
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2012
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|