(AP01) New director was appointed on 6th July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, July 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 17th March 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th March 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit D235 Park Hall Business Centre 62 Tritton Road West Dulwich London SE21 8DE on 28th July 2020 to Lygon House 50 London Road Bromley Kent BR1 3RA
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th July 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th June 2017
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 28th July 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 6th June 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th June 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 6th June 2017
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th October 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 55 North Cross Road East Dulwich London SE22 9ET United Kingdom on 4th August 2017 to Unit D235 Park Hall Business Centre 62 Tritton Road West Dulwich London SE21 8DE
filed on: 4th, August 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 13th, November 2015
| incorporation
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 13th November 2015: 100.00 GBP
capital
|
|