(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 27, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 27, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 27, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(13 pages)
|
(CH01) On October 28, 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 28, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 179 Earlshall Road Eltham London SE9 1PL to 27 Homesdale Road Petts Wood Orpington BR5 1JS on October 28, 2020
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control July 29, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 29, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 2, 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 15, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 2, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 8, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 2, 2014 with full list of members
filed on: 15th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 39 Geraint Road Bromley Greater London BR1 5DU United Kingdom
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 2, 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 15, 2013. Old Address: 39 Geraint Road Bromley Greater London BR1 5DU United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 15, 2013
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 4, 2013
filed on: 4th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 2, 2012 with full list of members
filed on: 9th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(8 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 4 St. Andrew's Road London E13 8QD United Kingdom
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 15, 2011. Old Address: 70 Flintmill Crescent London SE3 8LY United Kingdom
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 2, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on July 26, 2010. Old Address: 4 St Andrews Road London E13 8QD
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 2, 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2009
| incorporation
|
Free Download
(6 pages)
|