(CS01) Confirmation statement with no updates Monday 11th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Niddry Lodge 51 Holland Street London Kensington W8 7JB to (C/O) Salvares Jbs Uk Ltd Niddry Lodge, 51 Holland Street London W8 7JB on Tuesday 30th August 2022
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 11th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 8th December 2018.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 12th May 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40-44 Uxbridge Road London W5 2BS to Niddry Lodge 51 Holland Street London Kensington W8 7JB on Monday 23rd April 2018
filed on: 23rd, April 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 11th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 11th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 1st November 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st November 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 11th December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 8th January 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Legacy Business Centre 2a Ruckholt Road, Office 228 London E10 5NP to 40-44 Uxbridge Road London W5 2BS on Wednesday 2nd December 2015
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 11th December 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 2nd January 2015
capital
|
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2013
| incorporation
|
Free Download
(24 pages)
|