CS01 |
Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Wesley Court 2 Beckwith Road London SE24 9LJ England on Fri, 7th Jul 2023 to 29 Kenley House Ashburton Road Croydon CR0 6AQ
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Dec 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Dec 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Dec 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from B205 Trident Business Centre 89 Bickersteth Road London SW17 9SH England on Tue, 7th Dec 2021 to 3 Wesley Court 2 Beckwith Road London SE24 9LJ
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 7th Dec 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Dec 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Jun 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Jun 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Jun 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Jun 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C115 Trident Business Centre 89 Bickersteth Road London London SW17 9SH England on Thu, 26th Nov 2020 to B205 Trident Business Centre 89 Bickersteth Road London SW17 9SH
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Oct 2018
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Oct 2018
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Oct 2018
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Oct 2018
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Jun 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 30th Oct 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Oct 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Sep 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Sep 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 3, Wesley Court 2 Beckwith Road London SE24 9LJ United Kingdom on Wed, 8th Feb 2017 to C115 Trident Business Centre 89 Bickersteth Road London London SW17 9SH
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 22nd Jul 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(21 pages)
|