TM01 |
Director appointment termination date: July 17, 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regus Building Victory Way Crossways Business Park Dartford DA2 6QD England to Unit (0105) 599-613 Princes Road Dartford Kent DA2 6HH on April 20, 2021
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England to Regus Building Victory Way Crossways Business Park Dartford DA2 6QD on July 9, 2019
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 26, 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 15, 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD.
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On September 30, 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 12, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 14, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 23 Castalia Square London E14 3NG to 601 International House 223 Regent Street London W1B 2QD on March 8, 2016
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2016
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 14, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 18, 2015: 2.00 GBP
capital
|
|
CH01 |
On February 11, 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 235 East Carriage House Royal Arsenal Woolwich London SE18 6GL to 23 Castalia Square London E14 3NG on September 1, 2014
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 25, 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(8 pages)
|