CS01 |
Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 2nd Aug 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 2nd Aug 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Sat, 27th Mar 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 27th Mar 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 2nd Aug 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 2nd Aug 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 7th Feb 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Apr 2019 new director was appointed.
filed on: 2nd, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 29th Apr 2019 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Apr 2019 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Apr 2019
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 29th May 2019
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 11th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 2nd Aug 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 28th Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 28th Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 28th Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 28th Apr 2019
filed on: 28th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Apr 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Nov 2017 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 2nd Aug 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Nov 2017
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Sep 2017
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Feb 2018 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Apr 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Nov 2017 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Nov 2017 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 28th Nov 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 10 Davenport House Walnut Tree Walk Kennington London SE11 6PX on Fri, 13th Apr 2018 to Flat 10, Davenport House Walnut Tree Walk London SE11 6DH
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st May 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 2nd Aug 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st May 2017 new director was appointed.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st May 2017 new director was appointed.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 20th Apr 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 2nd Aug 2016
filed on: 20th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 20th Apr 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 20th Apr 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 15th Oct 2013. Old Address: Lillian Baylis Community Hub Lollard Street London SE11 6PY
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 20th Apr 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 20th Apr 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, March 2012
| resolution
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2011
| incorporation
|
Free Download
(44 pages)
|