(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Nov 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Nov 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Nov 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Nov 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Jun 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Nov 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Nov 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 24th Jun 2019 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 30th Aug 2019. New Address: 225 London Road Burgess Hill West Sussex RH15 9QU. Previous address: 49 Sydner Road London N16 7UF United Kingdom
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 20th Nov 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 22nd Jun 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 22nd Jun 2018. New Address: 49 Sydner Road London N16 7UF. Previous address: 117B Bouverie Road London N16 0AA United Kingdom
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Jun 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Nov 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Jun 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Jun 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 2nd Jun 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Aug 2017. New Address: 117B Bouverie Road London N16 0AA. Previous address: 33 Markham Road Capel Surrey RH5 5JT United Kingdom
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 20th Nov 2016
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 11th Feb 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 27th Jun 2016. New Address: 33 Markham Road Capel Surrey RH5 5JT. Previous address: Flat 3 50a Englands Lane London NW3 4UE England
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 20th Nov 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|