(AD01) Address change date: 17th January 2024. New Address: C/O Accrida Ltd, Regus House, Admirals Park, Victory Way Dartford DA2 6QD. Previous address: C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst London BR7 6LH United Kingdom
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 28th September 2022. New Address: C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst London BR7 6LH. Previous address: 6 Carnanton Road London E17 4DA England
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 27th February 2020 - the day director's appointment was terminated
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th January 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 27th February 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 27th February 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2nd January 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd January 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd November 2018. New Address: 6 Carnanton Road London E17 4DA. Previous address: 72 North Countess Road London E17 5HT
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th January 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th January 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th January 2018. New Address: 72 North Countess Road London E17 5HT. Previous address: 18 Bulwer Road London E11 1DD England
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, January 2017
| incorporation
|
Free Download
(13 pages)
|