(TM01) Director's appointment terminated on 20th February 2024
filed on: 3rd, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th February 2023
filed on: 3rd, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th February 2024
filed on: 3rd, March 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st October 2023
filed on: 3rd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th February 2024
filed on: 3rd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th February 2024
filed on: 3rd, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th February 2024
filed on: 3rd, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2024
filed on: 3rd, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 20th January 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th January 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th January 2023
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from International House 64 Nile Street London N1 7SR England on 3rd January 2023 to 43 Warham Road Flat 10, Farleigh Court South Croydon CR2 6LH
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st November 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th March 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd November 2020
filed on: 2nd, November 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st November 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th June 2020
filed on: 1st, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2020
filed on: 1st, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th October 2020 director's details were changed
filed on: 1st, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th June 2020 director's details were changed
filed on: 1st, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2020
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st November 2020
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2020
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st November 2020
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Basepoint Business Centre Victoria Road Datford Kent DA1 5FS England on 3rd January 2020 to International House 64 Nile Street London N1 7SR
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th September 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd September 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 4th June 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th September 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 49 Gillette Road Thornton Heath Croydon London CR7 8RL on 22nd March 2017 to Basepoint Business Centre Victoria Road Datford Kent DA1 5FS
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th September 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th September 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for the year ending on 30th September 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th September 2014
filed on: 6th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th September 2014: 100.00 GBP
capital
|
|
(AA) Accounts for the year ending on 30th September 2013
filed on: 4th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th September 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 5th November 2012 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th November 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(8 pages)
|