(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 21st Mar 2022. New Address: 13 Knapdale Close London SE23 3XQ. Previous address: 38 Forestholme Close Forest Hill London SE23 3UQ United Kingdom
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 22nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Tue, 13th Jul 2021 - the day director's appointment was terminated
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 2nd May 2021. New Address: 38 Forestholme Close Forest Hill London SE23 3UQ. Previous address: 38 Forestholme Close Forest Hil London SE23 3UQ England
filed on: 2nd, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 2nd, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 28th Jul 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 27th Jul 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 27th Jul 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 24th Jul 2020. New Address: 38 Forestholme Close Forest Hil London SE23 3UQ. Previous address: 10 Brambling Court Abinger Grove London SE8 5SX England
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Fri, 24th Jul 2020 - the day director's appointment was terminated
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Mon, 9th Mar 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 16th Feb 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 28th Jan 2020
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Jan 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Jan 2020 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 28th Jan 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Jan 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Jan 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Jan 2020 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 22nd Jul 2019 - 20.00 GBP
filed on: 14th, August 2019
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 19th Jun 2019. New Address: 10 Brambling Court Abinger Grove London SE8 5SX. Previous address: 10 Abinger Grove London SE8 5SX England
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 18th Jun 2019. New Address: 10 Abinger Grove London SE8 5SX. Previous address: 38 Forestholme Close London SE23 3UQ United Kingdom
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Thu, 13th Jun 2019 - the day director's appointment was terminated
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Aug 2018. New Address: 38 Forestholme Close London SE23 3UQ. Previous address: Flat 5, Cavendish Court 21-23 Bromley Road Catford London SE6 2TS United Kingdom
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Aug 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Aug 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Wed, 11th Jul 2018: 100.00 GBP
capital
|
|