CS01 |
Confirmation statement with no updates Mon, 8th Apr 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Apr 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Mar 2019
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Mar 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 75 John Kennedy House Rotherhithe Old Road London SE16 2QF on Thu, 15th Mar 2018 to 79 Trotwood Chigwell Essex IG7 5JP
filed on: 15th, March 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 13th Sep 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 27B Muschamp Road Peckham London Se15 London SE15 4EG on Tue, 27th Sep 2016 to 75 John Kennedy House Rotherhithe Old Road London SE16 2QF
filed on: 27th, September 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Apr 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Apr 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(27 pages)
|