(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/05/16
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 6 Helix Gardens Brixton London SW2 2JP England on 2022/06/22 to 107 Brixton Hill London SW2 1AA
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/05/16
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/02/11
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/02/11
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/02/11
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113679990001, created on 2022/02/11
filed on: 14th, February 2022
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/05/16
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/28
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/02/28
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2018/11/28.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/16
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ England on 2020/02/14 to 6 Helix Gardens Brixton London SW2 2JP
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/11/28
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/11/28
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/11/28
filed on: 21st, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 18th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 4th, November 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019/06/18 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/18
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/18
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/06/18 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/28
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/28
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/05/16 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/05/16 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/05/16
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/03/11 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/11 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA England on 2019/03/11 to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/05/17
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/05/17
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, May 2018
| incorporation
|
Free Download
(26 pages)
|
(SH01) 55.00 GBP is the capital in company's statement on 2018/05/17
capital
|
|