CS01 |
Confirmation statement with no updates 2024-01-31
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-01-31
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2022-09-27 secretary's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 11 Port House 5 Burrells Wharf Square London E14 3TL England to 51 Redbud Road Tonbridge TN9 1FX on 2022-09-27
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-09-27 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022-06-21 secretary's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
CH03 |
On 1970-01-01 secretary's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 11th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-31
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-31
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-02-21
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-21
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-21
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-31
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2019-03-12 secretary's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-03-12 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 386 st. Davids Square London E14 3WG England to Flat 11 Port House 5 Burrells Wharf Square London E14 3TL on 2019-03-12
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 11 Port House 5 Burrells Wharf Square London E14 3TL England to Flat 11 Port House 5 Burrells Wharf Square London E14 3TL on 2019-03-12
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-03-12
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-31
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 15th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-01-31
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 30 st. Davids Square Isle of Dogs London E14 3WA England to 386 st. Davids Square London E14 3WG on 2017-04-07
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 2017-03-14 secretary's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-03-10 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-02-13 secretary's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-06
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-06 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 West Street Dunstable Bedfordshire LU6 1TA to 30 st. Davids Square Isle of Dogs London E14 3WA on 2016-02-19
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 2015-02-07 - new secretary appointed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-02-06 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-02-06 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(22 pages)
|