(AA) Micro company accounts made up to 30th April 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On 5th September 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O 25 Cornwallis Road London SE18 6SH England on 5th September 2023 to C/O 117 Selkirk Drive Selkirk Drive Oakridge Park Milton Keynes MK14 6FH
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th April 2023
filed on: 24th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th April 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O 25 Cornwallis Road London SE18 6SH England on 19th December 2021 to C/O 25 Cornwallis Road London SE18 6SH
filed on: 19th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Flat 211 Maritime House Greens End London SE18 6HB England on 19th December 2021 to C/O 25 Cornwallis Road London SE18 6SH
filed on: 19th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th April 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 25th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th February 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th April 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th April 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th April 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st August 2017
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th April 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd March 2017
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 22nd January 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2015
filed on: 12th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C/O Alfred Mbeteh 1 Glenview London SE2 0SD United Kingdom on 12th September 2015 to C/O Flat 211 Maritime House Greens End London SE18 6HB
filed on: 12th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 28th April 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|