(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 18, 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 19, 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 29, 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 19, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 11, 2016
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 22, 2017 new director was appointed.
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 10, 2016
filed on: 10th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to June 2, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to June 2, 2015
filed on: 21st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to June 2, 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 9, 2014
filed on: 9th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 9, 2014
filed on: 9th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 9, 2014 new director was appointed.
filed on: 9th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 9, 2014 new director was appointed.
filed on: 9th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 9, 2014
filed on: 9th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 13, 2014. Old Address: C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN England
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) On February 13, 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 13, 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on August 1, 2012
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 6, 2013. Old Address: 44 - 50 Royal Parade Mews London SE3 0TN England
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to June 2, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 4, 2012. Old Address: C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to June 2, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on June 28, 2012
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to June 2, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2011 to December 31, 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 9, 2010. Old Address: 150 Westcombe Hill London SE3 7DT
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: June 9, 2010) of a secretary
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2010 secretary's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to June 2, 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on June 8, 2010
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2009
| incorporation
|
Free Download
(31 pages)
|