AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 16th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 11th Mar 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 11th Mar 2022. New Address: 29 Veals Mead Mitcham CR4 3SB. Previous address: 19 Hoppers Road London N21 3LN United Kingdom
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Mar 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Mar 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 3rd, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 3rd, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 5th Mar 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Mar 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Mar 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Mar 2019. New Address: 19 Hoppers Road London N21 3LN. Previous address: 15 Holly Hill London N21 1NN England
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 5th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 4th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Mar 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 1st Jan 2018 new director was appointed.
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Feb 2018. New Address: 15 Holly Hill London N21 1NN. Previous address: 29 Veals Mead Mitcham CR4 3SB England
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Feb 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Feb 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 23rd Feb 2017. New Address: 29 Veals Mead Mitcham CR4 3SB. Previous address: C/O Flat 2, Clearview Court, 59a Bourne Hill London N13 4LU England
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Mar 2016. New Address: C/O Flat 2, Clearview Court, 59a Bourne Hill London N13 4LU. Previous address: 29 Veals Mead Mitcham CR4 3SB England
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 29th Feb 2016
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(7 pages)
|