AA |
Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2019
filed on: 6th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 6th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 15th April 2017 director's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 15th April 2017 secretary's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 15th April 2017 director's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th March 2017. New Address: 103 Old South Lambeth Road London SW8 1XU. Previous address: 5 Brockwell Park Gardens London Herne Hill SE24 9BL
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th February 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th February 2016 with full list of members
filed on: 15th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th February 2015 with full list of members
filed on: 1st, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th February 2014 with full list of members
filed on: 30th, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 1st January 2013 secretary's details were changed
filed on: 28th, October 2013
|
officers |
Free Download
(1 page)
|
CH03 |
On 1st January 2013 secretary's details were changed
filed on: 28th, October 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 28th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th February 2013 with full list of members
filed on: 2nd, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th February 2012 with full list of members
filed on: 30th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 6th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th February 2011 with full list of members
filed on: 10th, April 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 9th April 2011
filed on: 9th, April 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 12th, November 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st October 2009 to 28th February 2010
filed on: 21st, July 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th February 2010 with full list of members
filed on: 2nd, March 2010
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2009
filed on: 23rd, February 2010
|
accounts |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 6th, March 2009
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2009
|
incorporation |
Free Download
(21 pages)
|