(CS01) Confirmation statement with no updates 2023-07-05
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 29th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-07-05
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 14th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-07-10
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-07-10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-26
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 27th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-26
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 115 Peabody Cottages Rosendale Road London SE24 9DS. Change occurred on 2018-09-21. Company's previous address: 115 Peabody Estate Rosendale Road London SE24 9DS England.
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-25
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-03-07
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-02
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-25
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 115 Peabody Estate Rosendale Road London SE24 9DS at an unknown date
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 115 Peabody Estate Rosendale Road London SE24 9DS. Change occurred on 2017-01-03. Company's previous address: 14 Bittern Close Hayes Middlesex UB4 9TL England.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-25
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 14 Bittern Close Hayes Middlesex UB4 9TL. Change occurred on 2016-03-10. Company's previous address: Flat 28 Annabelle Court 157 New Road Rainham Essex RM13 8SH.
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 19th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015-01-31 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-25
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-17: 1.00 GBP
capital
|
|
(AD01) New registered office address Flat 28 Annabelle Court 157 New Road Rainham Essex RM13 8SH. Change occurred on 2015-05-26. Company's previous address: Flat 28 Annabelle Court New Road Rainham Essex RM13 8SH England.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 28 Annabelle Court New Road Rainham Essex RM13 8SH. Change occurred on 2015-05-24. Company's previous address: Flat 3 Louise Graham House 172 Ripple Road Barking Essex IG11 7PP England.
filed on: 24th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 3 Louise Graham House 172 Ripple Road Barking Essex IG11 7PP. Change occurred on 2014-11-25. Company's previous address: 14 Bittern Close Hayes Middlesex UB4 9TL United Kingdom.
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-07-25: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|