(CS01) Confirmation statement with no updates November 11, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 83 High Street West Wickham BR4 0LS England to 351 Queen Elizabeth Street London SE1 2JU on January 7, 2023
filed on: 7th, January 2023
| address
|
Free Download
(1 page)
|
(AP01) On December 30, 2022 new director was appointed.
filed on: 7th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 11, 2022
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 30, 2022
filed on: 7th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 11, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 15, 2020
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 1, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 15, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 11, 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 351 the Circle Queen Elizabeth Street London SE1 2JU to 83 High Street West Wickham BR4 0LS on June 12, 2019
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 11, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 83 High Street West Wickham BR4 0LS England to 83 High Street West Wickham BR4 0LS on June 12, 2019
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) On June 11, 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 15, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 15, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 15, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 15, 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 2, 2016: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 15, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 19, 2015: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 15, 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 15, 2014: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 23, 2013. Old Address: 61 Scotts Sufferance Wharf 5 Mill Street London SE1 2DE
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 15, 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 15, 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 11, 2011. Old Address: 6 Little London Court, Mill Street London SE1 2BF United Kingdom
filed on: 11th, August 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 15, 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) On November 15, 2010 new director was appointed.
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 15, 2010. Old Address: 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 15, 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 5, 2010
filed on: 5th, March 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 5th, March 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, December 2009
| incorporation
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: December 31, 2009
filed on: 31st, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) On December 31, 2009 new director was appointed.
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|