AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st June 2022
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 5th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th May 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 1st, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th May 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 35B Penge Road London SE25 4EJ. Change occurred on Monday 27th May 2019. Company's previous address: 8 Flat 1 Beaufort Gardens Ilford IG1 3DB.
filed on: 27th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st May 2019.
filed on: 27th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 21st May 2019
filed on: 27th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th May 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 23rd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 8 Flat 1 Beaufort Gardens Ilford IG1 3DB. Change occurred on Thursday 29th June 2017. Company's previous address: 69 Edith Street Flat 6 st Ann's Court Northampton Northamptonshire NN1 5EP.
filed on: 29th, June 2017
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 9th June 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th June 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 7th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 7th, June 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 69 Edith Street Flat 6 st Ann's Court Northampton Northamptonshire NN1 5EP. Change occurred on Sunday 7th June 2015. Company's previous address: 69 Edith Street Flat 6 st Ann's Court 69 Edith Street Northampton Northamptonshire NN1 5EP England.
filed on: 7th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 69 Edith Street Flat 6 st Ann's Court Northampton Northamptonshire NN1 5EP. Change occurred on Sunday 7th June 2015. Company's previous address: 20 Ashmere Grove Brixton London SW2 5UJ.
filed on: 7th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 5th June 2015 director's details were changed
filed on: 7th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 2nd, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th May 2013
filed on: 2nd, June 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tuesday 30th April 2013 secretary's details were changed
filed on: 2nd, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 6th November 2012 from 194 Acre Lane Brixton London London SW2 5UL England
filed on: 6th, November 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2012
| incorporation
|
Free Download
(15 pages)
|