CS01 |
Confirmation statement with no updates 22nd January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th October 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th October 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
30th November 2020 - the day director's appointment was terminated
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 6th May 2020
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th January 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st July 2019 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st July 2019
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd September 2018. New Address: 86 Upper Wickham Lane Welling Kent DA16 3HQ. Previous address: 43 Northfield House Peckham Park Road London SE15 6TL England
filed on: 22nd, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd January 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th February 2016. New Address: 43 Northfield House Peckham Park Road London SE15 6TL. Previous address: 155 Blithdale Road, Abbey Wood Greenwich London Se2 Qe
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd January 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th February 2016: 20000.00 GBP
capital
|
|
CH01 |
On 25th September 2015 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd January 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2015
filed on: 10th, February 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 22nd January 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 14th, March 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 22nd January 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
1st August 2012 - the day secretary's appointment was terminated
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
1st August 2012 - the day director's appointment was terminated
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th January 2012: 20000.00 GBP
filed on: 18th, February 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd January 2012 with full list of members
filed on: 18th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2011
filed on: 9th, March 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 22nd January 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2010
filed on: 30th, April 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 22nd January 2010 with full list of members
filed on: 22nd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 19th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2009
filed on: 27th, April 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 24th February 2009 with shareholders record
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2008
filed on: 19th, June 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 20th February 2008 with shareholders record
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 20th February 2008 with shareholders record
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2007
| incorporation
|
Free Download
(12 pages)
|