(PSC04) Change to a person with significant control 10th August 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th November 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th November 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 8th August 2023. New Address: 32 Greenvale Road London SE9 1PD. Previous address: 4 Orchard Rise East Sidcup DA15 8RT England
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th May 2022
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th April 2022
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th April 2022. New Address: 4 Orchard Rise East Sidcup DA15 8RT. Previous address: 32 Greenvale Road London SE9 1PD England
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On 28th April 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 28th April 2022 - the day director's appointment was terminated
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 28th April 2022
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 28th April 2022 - the day secretary's appointment was terminated
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th November 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th November 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th May 2018. New Address: 32 Greenvale Road London SE9 1PD. Previous address: 61 Footscray Road Eltham London SE9 5SX
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) 1st May 2018 - the day director's appointment was terminated
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th December 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On 1st December 2015 secretary's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th December 2014 with full list of members
filed on: 7th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th December 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th December 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th December 2012 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) 10th October 2012 - the day director's appointment was terminated
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(TM02) 10th October 2012 - the day secretary's appointment was terminated
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Sunray Avenue Herne Hill London SE24 9PX United Kingdom on 21st September 2012
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th December 2011
filed on: 16th, March 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 2nd, November 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 31 Sunray Avenue Herne Hill London SE24 9PX on 7th July 2011
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On 7th July 2011 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th December 2010 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 5 Copers Grange 44 Copers Cope Road Beckenham Kent BR3 1FZ United Kingdom on 16th August 2010
filed on: 16th, August 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(24 pages)
|