AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 19th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th November 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 11th April 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 25, Daisy Business Park Sylvan Grove London SE15 1PD. Change occurred on Thursday 21st July 2022. Company's previous address: Flat 172 Mendip House Edmonton Green London N9 0TD England.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 172 Mendip House Edmonton Green London N9 0TD. Change occurred on Monday 4th July 2022. Company's previous address: Unit4 Curve Service Office Creek Road Greenwich London SE8 3BU England.
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th November 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit4 Curve Service Office Creek Road Greenwich London SE8 3BU. Change occurred on Wednesday 1st September 2021. Company's previous address: Unit 103 Astra House 23-25 Arklow Road London SE14 6BY.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th August 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 090387260001 satisfaction in full.
filed on: 30th, December 2017
| mortgage
|
Free Download
(10 pages)
|
AD01 |
New registered office address Unit 103 Astra House 23-25 Arklow Road London SE14 6BY. Change occurred on Friday 15th December 2017. Company's previous address: PO Box 4385 09038726: Companies House Default Address Cardiff CF14 8LH.
filed on: 15th, December 2017
| address
|
Free Download
(3 pages)
|
MR04 |
Charge 090387260002 satisfaction in full.
filed on: 23rd, November 2017
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th August 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 103 Astra House 23-25 Arklow Road London SE14 6BY. Change occurred on Tuesday 30th May 2017. Company's previous address: 5 Sabichi House Wadsworth Road Middlesex London UB6 7JD.
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 19th August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090387260002, created on Friday 12th February 2016
filed on: 1st, March 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 090387260001, created on Friday 30th October 2015
filed on: 10th, November 2015
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th August 2015
filed on: 3rd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 3rd October 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th August 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 18th August 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th June 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 24th June 2014 from 5Wadsworth Road Perivale Middlesex London Uk UB6 7JD England
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
CH01 |
On Tuesday 24th June 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 24th June 2014 from 5 Wadsworth Road Perivale Middlesex London EC1V 4PW England
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 24th June 2014 from 145-157 St John Street London EC1V 4PW England
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2014
| incorporation
|
Free Download
(7 pages)
|