CS01 |
Confirmation statement with no updates 2022/03/19
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/19
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/19
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/19
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/12/23
filed on: 23rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/12/23
filed on: 23rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/19
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/01/01 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/19
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 88 Borough High Street London SE1 1LL on 2016/11/18 to 98 Boundary Road Ramsgate Kent CT11 7NR
filed on: 18th, November 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/07
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016/03/10 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/07
filed on: 28th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/28
capital
|
|
CH01 |
On 2014/08/01 director's details were changed
filed on: 28th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O 132 Webber Street London SE1 0QL on 2015/01/29 to 88 Borough High Street London SE1 1LL
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2014/03/31
filed on: 5th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/07
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
AD01 |
Change of registered office on 2014/04/01 from Flat 109 Redman House Lant Street London SE1 1QW United Kingdom
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/12/10 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2013
| incorporation
|
Free Download
(21 pages)
|