CS01 |
Confirmation statement with no updates Wednesday 18th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th October 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 29th October 2018
filed on: 29th, October 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 17th October 2018.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 17th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th July 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th July 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th July 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st May 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 12th March 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 12th March 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th March 2018.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 3rd November 2017 director's details were changed
filed on: 4th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 28th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1st Floor, Room 3 Conduit Business Centre 2 the Mews London SE18 7AP. Change occurred on Friday 3rd March 2017. Company's previous address: Conduit Business Centre 1st Floor, Room 3 2 Conduit Mews London SE18 7AP England.
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 13th February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th September 2016.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th January 2017.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th January 2017.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 13th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd January 2017
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 3rd January 2017
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Conduit Business Centre 1st Floor, Room 3 2 Conduit Mews London SE18 7AP. Change occurred on Tuesday 29th November 2016. Company's previous address: Unit 9, Conduit Business Centre 2 Conduit Mews London SE18 7AP.
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 13th September 2016.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th September 2016.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th February 2016.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th January 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 21st January 2016
capital
|
|
CH01 |
On Wednesday 20th January 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9, Conduit Business Centre 2 Conduit Mews London SE18 7AP. Change occurred on Wednesday 13th January 2016. Company's previous address: Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th January 2016.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th January 2016.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th January 2016.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th January 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th January 2016
filed on: 5th, January 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP. Change occurred on Tuesday 5th January 2016. Company's previous address: 3 Wellington Street Woolwich London SE18 6PQ United Kingdom.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Wellington Street Woolwich London SE18 6PQ. Change occurred on Wednesday 1st July 2015. Company's previous address: 3 Wellington Street Woolwich London SE18 6PQ United Kingdom.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Wellington Street Woolwich London SE18 6PQ. Change occurred on Wednesday 13th May 2015. Company's previous address: 37 Queenscroft Road Eltham London SE95EG United Kingdom.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, January 2015
| incorporation
|
Free Download
(26 pages)
|