AD01 |
Change of registered address from 35 Cavenham Gardens Hornchurch London RM11 2AU England on Fri, 19th Jan 2024 to 3 Chestnut Road Kingston upon Thames KT2 5AP
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street London W1W 7LT England on Wed, 10th Jun 2020 to 35 Cavenham Gardens Hornchurch London RM11 2AU
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jun 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ on Fri, 22nd Jun 2018 to 85 Great Portland Street London W1W 7LT
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Jun 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 30th Sep 2017 from Fri, 30th Jun 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 12th Jul 2015: 100.00 GBP
filed on: 16th, November 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jun 2016
filed on: 25th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Jul 2015
filed on: 2nd, April 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Cavenham Gardens Hornchurch Essex RM11 2AU on Wed, 16th Dec 2015 to 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jul 2015
filed on: 2nd, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 18th Feb 2015 director's details were changed
filed on: 2nd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 214 Hedgemans Road Dagenham Essex RM9 6DJ on Sun, 2nd Aug 2015 to 35 Cavenham Gardens Hornchurch Essex RM11 2AU
filed on: 2nd, August 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 5th Jul 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Jul 2014
filed on: 13th, July 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jul 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 11th Jul 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 5th Jul 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2013 to Thu, 11th Jul 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 9th Jul 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 11th Jul 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(7 pages)
|