CS01 |
Confirmation statement with no updates 2nd September 2023
filed on: 15th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 19th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st February 2022. New Address: Life without Limits Centre 10 Lower Thames Street London EC3R 6EN. Previous address: Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE England
filed on: 1st, February 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
5th April 2021 - the day director's appointment was terminated
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th April 2021 director's details were changed
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 29th September 2020. New Address: Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE. Previous address: 52-58 Arcola Street London E8 2DJ England
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 13th, July 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
13th September 2018 - the day director's appointment was terminated
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
12th November 2018 - the day director's appointment was terminated
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2019
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
3rd December 2018 - the day director's appointment was terminated
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2017
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 7th September 2017
filed on: 7th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
25th August 2017 - the day director's appointment was terminated
filed on: 25th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2016
|
resolution |
Free Download
(38 pages)
|
TM01 |
22nd September 2016 - the day director's appointment was terminated
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
21st September 2016 - the day director's appointment was terminated
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2016
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2016
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2016
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2016
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2016
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2016
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th September 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 8th August 2016. New Address: 52-58 Arcola Street London E8 2DJ. Previous address: Rlsb, Victoria Charity Centre 11 Belgrave Road London SW1V 1RB
filed on: 8th, August 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2016 to 31st August 2016
filed on: 22nd, June 2016
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th September 2015, no shareholders list
filed on: 28th, September 2015
|
annual return |
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 31st December 2014
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 31st December 2014 director's details were changed
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st December 2014 director's details were changed
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th September 2015. New Address: Rlsb, Victoria Charity Centre 11 Belgrave Road London SW1V 1RB. Previous address: Seal Drive Seal Sevenoaks TN15 0AH United Kingdom
filed on: 11th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, September 2014
|
incorporation |
Free Download
(27 pages)
|