(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 14th August 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 14th August 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th April 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th April 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed a sujet LIMITEDcertificate issued on 16/08/22
filed on: 16th, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Friday 8th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 1st December 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st December 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 25th February 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 21st June 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 21st June 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075977600001, created on Wednesday 3rd April 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th August 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 8th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 8th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th April 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 31st July 2015 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th April 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th April 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 19th February 2013 from Flat 39 85 Fairfield Road London E3 2QF United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th April 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, April 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|