(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 11, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 29, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 29, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 29, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 29, 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 20, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 20, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 20, 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 5, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1-2 Gleneldon Mews Streatham London SW16 2AZ United Kingdom to 137B Streatham High Road Streatham London SW16 1HJ on May 28, 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 5, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 8, 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 5, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 5, 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On October 21, 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to 1-2 Gleneldon Mews Streatham London SW16 2AZ on January 4, 2016
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On December 15, 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 5, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on December 29, 2014
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 5, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 20, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 5, 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 15, 2013: 1.00 GBP
capital
|
|
(AP01) On March 21, 2013 new director was appointed.
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 5, 2012
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(21 pages)
|