MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Aug 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Aug 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Aug 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Aug 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Sep 2020. New Address: 318 Ivydale Road London SE15 3DG. Previous address: 28 Wyleu Street London SE23 1DU England
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 3rd Jan 2020. New Address: 28 Wyleu Street London SE23 1DU. Previous address: B2.1 Bussey Building 133 Rye Lane London SE15 4st England
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Aug 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Aug 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Aug 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Aug 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Aug 2018. New Address: B2.1 Bussey Building 133 Rye Lane London SE15 4st. Previous address: 251B Peckham Rye London SE15 3AB United Kingdom
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2018 to Tue, 31st Jul 2018
filed on: 19th, April 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108991280001, created on Mon, 29th Jan 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(3 pages)
|
CH01 |
On Wed, 9th Aug 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2017
| incorporation
|
Free Download
(13 pages)
|