(CS01) Confirmation statement with no updates Sun, 3rd Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Apr 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Apr 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 23rd Apr 2020. New Address: 21 Golden Hinde Gardens Brooklands Milton Keynes MK10 7JU. Previous address: Flat 1 107a Plumstead High Street London SE18 1SE England
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 10th Apr 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 25th Feb 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Feb 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th Feb 2020. New Address: Flat 1 107a Plumstead High Street London SE18 1SE. Previous address: Flat 26 Russell Court 1 London Lane Bromley BR1 4HX England
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 30th Aug 2019. New Address: Flat 26 Russell Court 1 London Lane Bromley BR1 4HX. Previous address: 2 Loughborough Drive Broughton Milton Keynes MK10 7DZ England
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th Mar 2019. New Address: 2 Loughborough Drive Broughton Milton Keynes MK10 7DZ. Previous address: Flat Above 107a Plumstead High Street London SE18 1SE England
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 20th Feb 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Feb 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 10th Jul 2018. New Address: Flat Above 107a Plumstead High Street London SE18 1SE. Previous address: Flat 1 107a Plumstead High Street London SE18 1SE England
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Jul 2018. New Address: Flat 1 107a Plumstead High Street London SE18 1SE. Previous address: 61 Haven Street Broughton Milton Keynes MK10 7AQ England
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 9th Jul 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st May 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd May 2018. New Address: 61 Haven Street Broughton Milton Keynes MK10 7AQ. Previous address: 3 Ardley Mews Broughton Milton Keynes MK10 9LH England
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Sep 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 2nd Nov 2016. New Address: 3 Ardley Mews Broughton Milton Keynes MK10 9LH. Previous address: Flat 24 Charles Mackenzie House,Linsey Street, Linsey Street London London SE16 3XY
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Sep 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 1.00 GBP
capital
|
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Sep 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 29th Sep 2014. New Address: Flat 24 Charles Mackenzie House,Linsey Street, Linsey Street London London SE16 3XY. Previous address: 24 Charles Mackenzie House Linsey Street London SE16 3XY United Kingdom
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2014
| incorporation
|
|