(CS01) Confirmation statement with updates 18th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 18th September 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st September 2022 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on 6th September 2022 to 815 Old Kent Road Lemo Corporate London SE15 1NX
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2022 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th June 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st December 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Partridge Drive Locksbottom Orpington BR6 8PE England on 7th December 2021 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th June 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th November 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 12 Plantation Drive Orpington Kent BR5 4NY on 10th October 2016 to 17 Partridge Drive Locksbottom Orpington BR6 8PE
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2015
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th November 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th November 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st January 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th November 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2012
| incorporation
|
Free Download
(8 pages)
|