(AA) Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th January 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th January 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th April 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th April 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 609 22 Amelia Street London SE17 3BZ England on 19th January 2021 to 105 Thornsbeach Road London SE6 1EY
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st April 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 105 Thornsbeach Road London SE6 1EY United Kingdom on 6th December 2019 to Flat 609 22 Amelia Street London SE17 3BZ
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th April 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th May 2016
filed on: 14th, February 2019
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 14th, February 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd June 2017
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 18th August 2018
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(9 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 5th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(29 pages)
|