(CS01) Confirmation statement with no updates 9th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 31st May 2022. New Address: 22 Laxton Way Faversham ME13 8LJ. Previous address: 22 22 Laxton Way Faversham ME13 8LJ England
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd December 2021
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd December 2021
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd December 2021 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 22nd December 2021 secretary's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd March 2022. New Address: 22 22 Laxton Way Faversham ME13 8LJ. Previous address: Viraj House South Park Court Park Road Beckenham BR3 1PH England
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th June 2020. New Address: Viraj House South Park Court Park Road Beckenham BR3 1PH. Previous address: South Park Court Park Road Beckenham BR3 1PH England
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd June 2020. New Address: South Park Court Park Road Beckenham BR3 1PH. Previous address: Viraj House Park Road Beckenham BR3 1PH England
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH03) On 6th April 2020 secretary's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th April 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th April 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th April 2020. New Address: Viraj House Park Road Beckenham BR3 1PH. Previous address: 18 Craig House 263 High Street London E17 7FD England
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th December 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd January 2019. New Address: 18 Craig House 263 High Street London E17 7FD. Previous address: Apartment 18 80 Old Hospital Close London SW12 8SS England
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th December 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th June 2017. New Address: Apartment 18 80 Old Hospital Close London SW12 8SS. Previous address: Flat 3 33 Kempsford Gardens London SW59LA United Kingdom
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(CH03) On 24th June 2017 secretary's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th June 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th January 2017: 1.00 GBP
filed on: 30th, January 2017
| capital
|
Free Download
(3 pages)
|
(TM02) 25th January 2017 - the day secretary's appointment was terminated
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 25th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH03) On 20th June 2016 secretary's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 20th June 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th June 2016. New Address: Flat 3 33 Kempsford Gardens London SW59LA. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(27 pages)
|