(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX England on Thu, 31st Mar 2022 to Kemp House 160 City Road London EC1V 2NX
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU on Thu, 31st Mar 2022 to Kemp House 160 City Road London EC1V 2NX
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Aug 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Sep 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Sep 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 25th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 24th Jul 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 23rd Jan 2017, company appointed a new person to the position of a secretary
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Nov 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Nov 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 2nd Oct 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW on Fri, 2nd Oct 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 4th Nov 2014: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Oct 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 11th Nov 2013: 1.00 GBP
capital
|
|
(CH01) On Thu, 9th May 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 30th Oct 2013. Old Address: 24 Fambridge Road Dagenham Essex RM8 1NS England
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Feb 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|