(AA) Micro company accounts made up to 30th June 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 25th June 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 191 Lodge Avenue Dagenham RM8 2HQ England on 11th April 2023 to 14 Conway Gardens Grays RM17 6HG
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Flat 1 2a Worsley Road Frimley Camberley GU16 9AT England on 2nd August 2022 to 191 Lodge Avenue Dagenham RM8 2HQ
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Birtley Road Bramley Guildford GU5 0JQ England on 11th October 2021 to Flat 1 2a Worsley Road Frimley Camberley GU16 9AT
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Portia Way London E3 4JG England on 9th July 2021 to 25 Birtley Road Bramley Guildford GU5 0JQ
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 34D Cobham Road Westcliff-on-Sea SS0 8EA England on 3rd March 2021 to 3 Portia Way London E3 4JG
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 2 261 Hackney Road London E2 8NA England on 2nd November 2020 to 34D Cobham Road Westcliff-on-Sea SS0 8EA
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from 8 Clockwork Mews Clifden Road London E5 0LN England on 24th July 2019 to Flat 2 261 Hackney Road London E2 8NA
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 2, 261 Hackney Road 261 Hackney Road Flat 2 London E2 8NA England on 29th April 2019 to 8 Clockwork Mews Clifden Road London E5 0LN
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On 11th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 25th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th April 2018
filed on: 10th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 25th July 2017 to Flat 2, 261 Hackney Road 261 Hackney Road Flat 2 London E2 8NA
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 4th January 2017 to 20-22 Wenlock Road London N1 7GU
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 4th January 2017 to 20-22 Wenlock Road London N1 7GU
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 3rd January 2017
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd January 2017
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, June 2016
| incorporation
|
Free Download
(9 pages)
|