(CS01) Confirmation statement with no updates 24th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th December 2022
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th December 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 26th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th April 2021. New Address: 45a Deronda Road London SE24 9BQ. Previous address: 39 Shakespeare Road Brixton London SE24 0LA England
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 26th April 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th December 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th December 2019
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 12th April 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th April 2018. New Address: 39 Shakespeare Road Brixton London SE24 0LA. Previous address: 1a Champion Crescent London SE26 4HE England
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th December 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 27th December 2016
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 6th January 2017. New Address: 1a Champion Crescent London SE26 4HE. Previous address: The Old Plough Peggs Lane Buckland Aylesbury Buckinghamshire HP22 5HX
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th December 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Brockwell Park Row London SW2 2YJ United Kingdom on 17th March 2014
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th December 2013 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th March 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 27th, December 2012
| incorporation
|
Free Download
(20 pages)
|