(CS01) Confirmation statement with no updates February 8, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 8, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 8, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 36a Almeric Road Clapham London SW11 1HL England to 154a Franciscan Road Tooting London SW17 8HH on October 27, 2021
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 27, 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 8, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 2, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 49 Triangle Place Clapham London SW4 7HX England to 36a Almeric Road Clapham London SW11 1HL on July 2, 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 8, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45a Langroyd Road London SW17 7PL United Kingdom to 49 Triangle Place Clapham London SW4 7HX on September 24, 2019
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 24, 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 8, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 45a Langroyd Road London SW17 7PL United Kingdom to 45a Langroyd Road London SW17 7PL on November 6, 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Chillerton Road London SW17 9BE United Kingdom to 45a Langroyd Road London SW17 7PL on November 6, 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 45a Langroyd Road London SW17 7PL United Kingdom to 45a Langroyd Road London SW17 7PL on November 6, 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Mauritius Building 200 Garratt Lane London SW18 4ED United Kingdom to 1 Chillerton Road London SW17 9BE on September 4, 2018
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On September 4, 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 8, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 8, 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 8, 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 12, 2018
filed on: 12th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 129 Leathwaite Road Battersea SW11 6RW United Kingdom to 6 Mauritius Building 200 Garratt Lane London SW18 4ED on April 5, 2017
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 8, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2016
| incorporation
|
Free Download
(27 pages)
|