AA01 |
Previous accounting period shortened to 2022/09/28
filed on: 23rd, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/10
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/01/01
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/01 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/29
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2021/09/29
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/10
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/05/31 - the day director's appointment was terminated
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/02/10
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2020/03/31 to 2020/09/30
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/10
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/02/10.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/12/02 - the day secretary's appointment was terminated
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/08. New Address: Nexus House 2 Cray Road Sidcup Kent DA14 5DA. Previous address: 105 Stanstead Road Forest Hill London SE23 1HH United Kingdom
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/20
filed on: 20th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2019/11/10
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/11/10
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/10
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 098668380001 satisfaction in full.
filed on: 17th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 098668380002 satisfaction in full.
filed on: 17th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 098668380003 satisfaction in full.
filed on: 17th, May 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/10
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098668380003, created on 2017/04/13
filed on: 13th, April 2017
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 2016/11/10
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, November 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
107.00 GBP is the capital in company's statement on 2016/08/19
filed on: 23rd, August 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098668380002, created on 2016/01/29
filed on: 1st, February 2016
| mortgage
|
Free Download
(38 pages)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/11/30.
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098668380001, created on 2016/01/05
filed on: 5th, January 2016
| mortgage
|
Free Download
(42 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on 2015/11/11
filed on: 2nd, December 2015
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2015/11/11
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/11.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/11/11 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, November 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|