AA |
Micro company accounts made up to 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 25th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 25th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Eco Vale Woodvale London SE23 3DL on 21st June 2021 to 3 Eco Vale London SE23 3DL
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th March 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th March 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th April 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th April 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th April 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th April 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th November 2017
filed on: 10th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2017
filed on: 10th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th July 2017
filed on: 25th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2017
filed on: 25th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2016
filed on: 6th, May 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2016
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14a Blackstock Mews London N4 1NH United Kingdom on 22nd April 2016 to 1 Eco Vale Woodvale London SE23 3DL
filed on: 22nd, April 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st April 2016: 3.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 17th March 2015: 3.00 GBP
capital
|
|