AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 18th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th March 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 1st May 2019. New Address: 148 Central Park Road London E6 3DN. Previous address: Flat 8, St Clair House British Street London E3 4LU England
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th February 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd March 2016. New Address: Flat 8, St Clair House British Street London E3 4LU. Previous address: Flat 6, Athenia House Blair Street London E14 0PA
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 51094.00 GBP
capital
|
|
AD01 |
Address change date: 19th November 2014. New Address: Flat 6, Athenia House Blair Street London E14 0PA. Previous address: Flat 6 Frye Court Benworth Street London E3 2AZ
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 22nd, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th January 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th January 2014: 51094.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 10th January 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th January 2013: 51094.00 GBP
filed on: 15th, January 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On 17th December 2012 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 14th December 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 158 Wager Street London E3 4JF United Kingdom on 14th December 2012
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 14th December 2012 director's details were changed
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th November 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
12th November 2012 - the day secretary's appointment was terminated
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit-6 Progress House Progress Way Enfield Middlesex EN1 1UX United Kingdom on 12th November 2012
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
10th November 2012 - the day director's appointment was terminated
filed on: 10th, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 29th July 2012
filed on: 29th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2012
filed on: 29th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 60 Rainhill Way London E3 3JD England on 29th July 2012
filed on: 29th, July 2012
| address
|
Free Download
(1 page)
|
TM02 |
29th July 2012 - the day secretary's appointment was terminated
filed on: 29th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
29th July 2012 - the day director's appointment was terminated
filed on: 29th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2012
| incorporation
|
|