CS01 |
Confirmation statement with no updates Sat, 30th Dec 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 23rd Aug 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Aug 2023. New Address: 27, Brunel Way, Dartford 27 Brunel Way Dartford, DA1 5FL. Previous address: Equitable House 2nd Floor, 7 General Gordon Square London SE18 6FH England
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 23rd Aug 2023 secretary's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 23rd Aug 2023. New Address: 27 Brunel Way Dartford DA1 5FL. Previous address: 27, Brunel Way, Dartford 27 Brunel Way Dartford, DA1 5FL United Kingdom
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Dec 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 1st Apr 2020. New Address: Equitable House 2nd Floor, 7 General Gordon Square London SE18 6FH. Previous address: Equitable House 2nd Floor 10 Woolwich New Road London SE18 6AB
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 7th Oct 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Apr 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 19th Apr 2016: 100.00 GBP
capital
|
|
CH03 |
On Tue, 7th Apr 2015 secretary's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 7th Apr 2015 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Apr 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 10th Apr 2015. New Address: Equitable House 2Nd Floor 10 Woolwich New Road London SE18 6AB. Previous address: Suite 411-412 Cumberland House 80 Scrubs Lane London NW10 6RF
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Apr 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Apr 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 11th Apr 2013. Old Address: Cumberland House 80 Scrubs Lane London NW106RF England
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st Mar 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2012
| incorporation
|
Free Download
(25 pages)
|