(CS01) Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 24th Nov 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 24th Nov 2023 secretary's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 24th Nov 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Nov 2022 to Fri, 31st Mar 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 16th Jun 2021. New Address: 36 Kings Road Chelmsford Essex CM1 4HP. Previous address: 36 Kings Road Chelmsford CM1 4HR England
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 8th May 2021
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 8th May 2021. New Address: 36 Kings Road Chelmsford CM1 4HR. Previous address: Flat 3 7-8 Hatherley Street London SW1P 2QT England
filed on: 8th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 8th May 2021 director's details were changed
filed on: 8th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 8th May 2021 secretary's details were changed
filed on: 8th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 5th Feb 2021. New Address: Flat 3 7-8 Hatherley Street London SW1P 2QT. Previous address: 152 Broadway Silver End Witham CM8 3XW United Kingdom
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 15th Jan 2021. New Address: 152 Broadway Silver End Witham CM8 3XW. Previous address: 102 Wornington Road London W10 5QP England
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 22nd Nov 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Nov 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thu, 22nd Nov 2018 secretary's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 27th Nov 2018. New Address: 102 Wornington Road London W10 5QP. Previous address: 3 Pembridge Place Oakhill Road London SW15 2QE England
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 21st Jun 2018. New Address: 3 Pembridge Place Oakhill Road London SW15 2QE. Previous address: Flat 15, 46-48 Hogarth Road London SW5 0PU
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Nov 2015 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Sat, 19th Dec 2015. New Address: Flat 15, 46-48 Hogarth Road London SW5 0PU. Previous address: 39 Mitchell House Australia Road London W12 7PF
filed on: 19th, December 2015
| address
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Nov 2014 with full list of members
filed on: 14th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 14th Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 6th Jan 2014. Old Address: 8 Mackay Road London SW4 0ND
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 22nd Nov 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 28th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Nov 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Nov 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 31st Aug 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(3 pages)
|
(CH03) On Wed, 31st Aug 2011 secretary's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 1st Feb 2011. Old Address: Flat 7 75 Longridge Road Kensington London SW5 9SG England
filed on: 1st, February 2011
| address
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Jan 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2010
| incorporation
|
Free Download
(15 pages)
|