(AA) Micro company accounts made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 3rd July 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 1st October 2016
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 12th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 9th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 9th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th July 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2nd May 2019. New Address: 39C Anerley Road, London Anerley Road London SE19 2AS. Previous address: 11 Rignold House, Mc Neil Road, London 11 Mc Neil Road London London SE5 8NU England
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th April 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 15th April 2019 - the day director's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 2nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 11th February 2019. New Address: 11 Rignold House, Mc Neil Road, London 11 Mc Neil Road London London SE5 8NU. Previous address: Suite 2, 1st Floor, 151 Rye Lane London SE15 4TL England
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 28th March 2017. New Address: Suite 2 151 Rye Lane London SE15 4TL. Previous address: 11 Rignold House Mcneil Road London SE5 8NU
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 28th March 2017. New Address: Suite 2, 1st Floor, 151 Rye Lane London SE15 4TL. Previous address: Suite 2 151 Rye Lane London SE15 4TL England
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st January 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 31st January 2014
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th January 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th January 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th March 2015. New Address: 11 Rignold House Mcneil Road London SE5 8NU. Previous address: 11 Rignold House Mc Neil Road Lettsom Estate Camberwell London SE5 8UN
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 20th April 2013 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th January 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th March 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 10th, January 2013
| incorporation
|
Free Download
(7 pages)
|