CS01 |
Confirmation statement with no updates January 18, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 28 Sunset Road London SE28 8RR. Change occurred on January 31, 2024. Company's previous address: 51 Thames Innovation Centre Veridion Way Erith Kent DA18 4AL England.
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 1st, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 18, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2020
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: June 1, 2016) of a secretary
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 1, 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 51 Thames Innovation Centre Veridion Way Erith Kent DA18 4AL. Change occurred on August 3, 2016. Company's previous address: Suite 7 London House Business Centre Thames Road Dartford DA1 4SL.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 18th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 1, 2014. Old Address: First Floor 14-16 Powis Street Woolwich London SE18 6LF
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 3, 2011. Old Address: 28 Sunset Road London SE28 8RR United Kingdom
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 31, 2011) of a secretary
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 31, 2011
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 4, 2011. Old Address: 9 Brockley Cross London SE4 2AB United Kingdom
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to February 6, 2009 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 2nd, February 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 2nd, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/02/2009 from unit 17 brockley cross business centre 96 endwell road london SE4 2PD
filed on: 2nd, February 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
| incorporation
|
Free Download
(12 pages)
|