PSC04 |
Change to a person with significant control 29th February 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th February 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th February 2024. New Address: 14 Belton Road London E7 9PF. Previous address: 137 Lyme Farm Road London SE12 8JH England
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th June 2023. New Address: 137 Lyme Farm Road London SE12 8JH. Previous address: Flat 8 13 Hillside Crescent Leigh-on-Sea SS9 1EN England
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th June 2020. New Address: Flat 8 13 Hillside Crescent Leigh-on-Sea SS9 1EN. Previous address: 2 Rymill Street London E16 2JF
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th September 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th September 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th September 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th September 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th September 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 9th March 2012 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 79 Kildare Road London E16 4AJ England on 9th March 2012
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th September 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 9th September 2010 director's details were changed
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th September 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, September 2009
| incorporation
|
Free Download
(17 pages)
|