AA01 |
Previous accounting period shortened to Mon, 20th Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Mar 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Mon, 21st Mar 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 29th Mar 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 22nd Mar 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 23rd Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 24th Mar 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Apr 2017
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Apr 2017
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 25th Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Mon, 26th Mar 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 25th Jan 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 27th Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 16th Jan 2018. New Address: 25F Copperfield Street London SE1 0EN. Previous address: 60 Bermondsey Street London SE1 3UD England
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 4th Jan 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Jan 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 29th Mar 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Jan 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 23rd Jan 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 23rd Jan 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Feb 2016. New Address: 60 Bermondsey Street London SE1 3UD. Previous address: Gunpowder House 66-68 Great Suffolk Street London SE1 0BL
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 29th Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd Jan 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 100.00 GBP
capital
|
|
CH01 |
On Fri, 6th Mar 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Mar 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Mar 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st Jan 2014 to Mon, 31st Mar 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Jan 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2013
| incorporation
|
Free Download
(22 pages)
|