(CS01) Confirmation statement with no updates February 2, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 2, 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 31, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 31, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 15 133 Creek Road Greenwich London SE8 3BU England to 9 Wharf Street Greenwich London SE8 3FT on January 20, 2020
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Office 15 133 Creek Road Greenwich London SE8 3BU on June 18, 2018
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 2, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 1, 2017
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2017
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 2, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2016: 102.00 GBP
capital
|
|
(CH01) On December 1, 2015 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to Unit 11B Evelyn Court Grinstead Road London SE8 5AD on September 23, 2015
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 2, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 2, 2014 with full list of members
filed on: 22nd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 22, 2014: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 2, 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 2, 2012 with full list of members
filed on: 12th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) On June 6, 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 2, 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 28, 2011. Old Address: 27 Sterling Gardens London SE14 6DU
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 2, 2010 with full list of members
filed on: 3rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(288b) On July 24, 2009 Appointment terminated director and secretary
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 24, 2009 Appointment terminated director
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2009
| incorporation
|
Free Download
(17 pages)
|