(CS01) Confirmation statement with updates Sat, 11th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 31st Oct 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 31st Oct 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 31st Oct 2022 - the day director's appointment was terminated
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 25th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 21st Apr 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Apr 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Apr 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Apr 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Apr 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 6th May 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Apr 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Apr 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Apr 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Apr 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 14th Nov 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Nov 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Nov 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Nov 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Nov 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 2nd Feb 2018. New Address: 344 Coldharbour Lane London London SW9 8QH. Previous address: 34 Coldharbour Lane London London SW9 8QH England
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 2nd Feb 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 7th May 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 31st Jan 2018. New Address: 34 Coldharbour Lane London London SW9 8QH. Previous address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 25th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 7th Jul 2016. New Address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Previous address: Flat 52 Flat 52 11 Point Pleasant London SW18 1PT United Kingdom
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 7th May 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2016 to Sat, 7th May 2016
filed on: 7th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 27th Jan 2016. New Address: Flat 52 Flat 52 11 Point Pleasant London SW18 1PT. Previous address: C/O Nita Patel and Kate Enright Basement Flat, 292 Brockley Road London SE4 2RA United Kingdom
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(7 pages)
|