(TM02) Secretary's appointment terminated on Fri, 1st Mar 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Jul 2011 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Mar 2024 new director was appointed.
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 161 Park Avenue Orpington BR6 9ED England on Mon, 10th Sep 2018 to 154 Park Avenue Orpington BR6 9EE
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Aug 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 16th Aug 2018 secretary's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 16th Aug 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Aug 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 62 the Avenue Harrow HA5 5BJ on Mon, 28th Aug 2017 to 161 Park Avenue Orpington BR6 9ED
filed on: 28th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Aug 2017 director's details were changed
filed on: 28th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 22nd Aug 2017 secretary's details were changed
filed on: 28th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Aug 2017 director's details were changed
filed on: 28th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 22nd Aug 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 22nd Aug 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH03) On Mon, 23rd Feb 2015 secretary's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jul 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 20th Jul 2015: 2.00 GBP
capital
|
|
(CH01) On Mon, 23rd Feb 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 145-157 St John Street London EC1V 4PW on Mon, 2nd Mar 2015 to 62 the Avenue Harrow HA5 5BJ
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Jul 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 31st Jul 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Jul 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 11th Jul 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Jul 2012
filed on: 22nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2011
| incorporation
|
Free Download
(8 pages)
|