CS01 |
Confirmation statement with updates August 11, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 11, 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 11, 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 30, 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 30, 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 1, 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 301 Kent House Road Beckenham BR3 1JQ. Change occurred on September 27, 2019. Company's previous address: 6 Granden Road London SW16 4SS.
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 25, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 31, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 25, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 8, 2014: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 5, 2014
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 6, 2012 new director was appointed.
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 15, 2011. Old Address: C/O Ivaylo Mihaylov 6 Granden Road London SW16 4SS England
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 23rd, May 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 19, 2011. Old Address: Flat a 277 Norbury Avenue Streatham London SW16 3RW
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On January 19, 2011 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 2, 2010. Old Address: School House Chesney Street London SW11 5JT United Kingdom
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 2, 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to January 31, 2011
filed on: 16th, October 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2009
| incorporation
|
Free Download
(13 pages)
|