(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 26th September 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th September 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th September 2023. New Address: 96a Manor Park London SE13 5RL. Previous address: Flat 24, 17 Airlie Gardens London W8 7AN England
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th August 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th February 2022. New Address: Flat 24, 17 Airlie Gardens London W8 7AN. Previous address: 83 Fearnley House Verstry Road London SE5 8JR England
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 6th February 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th February 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 10th August 2018. New Address: 83 Fearnley House Verstry Road London SE5 8JR. Previous address: 6 Sewardstone Road Waltham Abbey Essex EN9 1NA
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th August 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th September 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed yellow stripe LIMITEDcertificate issued on 30/06/15
filed on: 30th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th August 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 7th August 2014 - the day director's appointment was terminated
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, August 2014
| incorporation
|
Free Download
(36 pages)
|