(AA) Micro company accounts made up to 2022-05-31
filed on: 12th, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-02-06
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-02-06
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-06
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-02-06
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-02-08
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-08-08
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-08-08
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-21
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-21
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-21
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-21
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-06-29
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-21
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Helmsley House Leyburn Crescent Romford RM3 8RL England to 125 Roman Road London E2 0QN on 2018-05-23
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Clarewood Walk London SW9 8TX England to 2 Helmsley House Leyburn Crescent Romford RM3 8RL on 2017-08-11
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-01
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-05-21
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 47 Peckham Park Road London SE15 6TU England to 21 Clarewood Walk London SW9 8TX on 2017-06-27
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 26th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-21 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-26: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2016-03-03
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-03-02
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 27th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-05-21 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 405 4th Floor 71 Bondway Commercial Centre London SW8 1SQ to 47 Peckham Park Road London SE15 6TU on 2015-08-15
filed on: 15th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-05-21 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-07-04
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-05-21 with full list of members
filed on: 13th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-05-21 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-05-21 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 18th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-05-21 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2009
| incorporation
|
Free Download
(13 pages)
|