AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 6 94 Wapping High Street London E1W 2nd England on Thu, 23rd Feb 2023 to 5 Cork Square London E1W 2NG
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 3 17 Dock Street London E1 8LJ England on Mon, 8th Nov 2021 to Flat 6 94 Wapping High Street London E1W 2nd
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 31st Aug 2020 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Apt 610 4 Fairmont Avenue London E14 9JA England on Mon, 31st Aug 2020 to Flat 3 17 Dock Street London E1 8LJ
filed on: 31st, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Fairmont Avenue Fairmont Avenue London E14 9JA England on Tue, 22nd Oct 2019 to Apt 610 4 Fairmont Avenue London E14 9JA
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 21st Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Oct 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on Mon, 29th Oct 2018 to 4 Fairmont Avenue Fairmont Avenue London E14 9JA
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 88 Wood Street 10th, 11th and 14th Floors London EC2V 7RS England on Mon, 5th Jun 2017 to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Stamford Square London SW15 2BF United Kingdom on Wed, 31st May 2017 to 88 Wood Street 10th, 11th and 14th Floors London EC2V 7RS
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 28th Mar 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2016
| incorporation
|
Free Download
(26 pages)
|