CH01 |
On Thu, 7th Mar 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Mar 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 241 B Hither Green Lane London SE13 6th on Thu, 7th Mar 2024 to 53 Arcadian Avenue Bexley DA5 1JN
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 19th, 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
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Jun 2018
filed on: 8th, June 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jun 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 10th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 8th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 241 Hither Green Lane London SE13 6TJ on Wed, 15th Oct 2014 to 241 B Hither Green Lane London SE13 6TH
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Aug 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 18th Sep 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 198 Lower Road London SE8 5DJ on Thu, 25th Sep 2014 to 241 Hither Green Lane London SE13 6TJ
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1 42 Manor Park London SE13 5RL Uk on Mon, 21st Jul 2014 to 198 Lower Road London SE8 5DJ
filed on: 21st, July 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 10th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Aug 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Oct 2013: 10.00 GBP
capital
|
|
CH01 |
On Tue, 1st Oct 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Sep 2013. Old Address: 50 Heathwood Gardens London SE7 8EP United Kingdom
filed on: 23rd, September 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 23rd Nov 2012. Old Address: 8 Pound Park Road London SE7 8AF
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Aug 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2010
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|