AA |
Dormant company accounts made up to September 30, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 22, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 4, 2023 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 9, 2019
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 3, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 3, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2021
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 3, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 3, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 28, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Devonshire House 29/31 Elmfield Road Bromley BR1 1LT. Change occurred on February 13, 2018. Company's previous address: C/O Ms B Dellin Flat 3 the Print House 50 Stuart Road London SE15 3BE England.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: February 1, 2018) of a secretary
filed on: 11th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 19, 2017 to September 30, 2016
filed on: 4th, June 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 28, 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 19, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 29th, July 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(13 pages)
|
CH01 |
On June 5, 2015 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 19, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to April 30, 2015 (was June 19, 2015).
filed on: 13th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ms B Dellin Flat 3 the Print House 50 Stuart Road London SE15 3BE. Change occurred on January 6, 2016. Company's previous address: C/O Ms B Dellin Flat 3, the Print House 50 Stuart Road London SE15 3BE England.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ms B Dellin Flat 3 the Print House 50 Stuart Road London SE15 3BE. Change occurred on January 5, 2016. Company's previous address: 30 Church Street Gamlingay Sandy Cambridgeshire SG19 3JH.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 29, 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 3, 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on June 4, 2015: 14.00 GBP
capital
|
|
CH01 |
On May 3, 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 7, 2014: 14.00 GBP
capital
|
|
AD01 |
New registered office address 30 Church Street Gamlingay Sandy Cambridgeshire SG19 3JH. Change occurred on October 2, 2014. Company's previous address: 50 Stuart Road London SE15 3BE.
filed on: 2nd, October 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(45 pages)
|