(CS01) Confirmation statement with updates Tue, 1st Aug 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 4th, February 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 22nd Dec 2021: 2000.00 GBP
filed on: 4th, February 2022
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Aug 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Jul 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Jul 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, September 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 15th, September 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 1st Aug 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Aug 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Jul 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 31st Jul 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Aug 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 31st Jul 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Aug 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Aug 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 31st Jul 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on Mon, 21st Nov 2016 to 2 Kingdom Street 6th Floor London W2 6BD
filed on: 21st, November 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Aug 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Jul 2016
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Aug 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th Oct 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Aug 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 6th Oct 2014: 1000.00 GBP
capital
|
|
(CH01) On Sun, 17th Aug 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Aug 2013
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Sun, 9th Feb 2014 new director was appointed.
filed on: 9th, February 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Aug 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Aug 2011
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Feb 2012
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 6th Feb 2012. Old Address: 19 Robert Keen Close London SE15 5HT
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Aug 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2009
| incorporation
|
Free Download
(16 pages)
|