(PSC02) Notification of a person with significant control January 10, 2022
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 8, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 24, 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 8, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On March 27, 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 31 Rennets Wood Road London SE9 2NF. Change occurred on March 27, 2020. Company's previous address: 70 Buckingham Avenue Welling Kent DA16 2nd England.
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 8, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 11, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, March 2019
| resolution
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, March 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from October 31, 2017 to August 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 8, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092748120001, created on September 2, 2016
filed on: 5th, September 2016
| mortgage
|
Free Download
(8 pages)
|
(AP01) On July 8, 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 8, 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On July 8, 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 70 Buckingham Avenue Welling Kent DA16 2nd. Change occurred on June 30, 2016. Company's previous address: 19 Exeter Rd Welling DA16 3JZ.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 20, 2015: 4.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on October 22, 2014: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|