PSC01 |
Notification of a person with significant control 10th July 2016
filed on: 10th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2024
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 25th March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 25th March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 25th March 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 10th March 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 25th March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 25th March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 25th March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 2 42 Braganza Street London SE17 3RJ on 7th December 2018 to 88 Boundary Road Boundary Road Hove BN3 7GA
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 88 Boundary Road Boundary Road Hove BN3 7GA England on 7th December 2018 to 10 Doddington Grove London SE17 3TT
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 25th March 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed many rivers complicit LTDcertificate issued on 16/01/15
filed on: 16th, January 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 25th March 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 25th March 2013
filed on: 2nd, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(25 pages)
|