(CS01) Confirmation statement with updates Sun, 21st Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) On Tue, 1st Aug 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Jul 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, June 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 12th Nov 2021: 184.98 GBP
filed on: 23rd, June 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Nov 2021
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jan 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 18th Jan 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from 21 st. Andrews Crescent Cardiff CF10 3DB Wales on Wed, 30th Sep 2020 to 60 Longley Road Harrow HA1 4th
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 60 Longley Road Harrow HA1 4th England on Fri, 26th Jun 2020 to 21 st. Andrews Crescent Cardiff CF10 3DB
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Central Working 6-8 Bonhill Street London EC2A 4BX United Kingdom on Fri, 20th Mar 2020 to 60 Longley Road Harrow HA1 4th
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jan 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 10th Sep 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 2nd Aug 2018: 147.15 GBP
filed on: 15th, March 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, March 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 21st Jan 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 9th Aug 2018 new director was appointed.
filed on: 22nd, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 9th Aug 2018: 161.86 GBP
filed on: 20th, November 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to Wed, 31st Jan 2018 from Mon, 29th Jan 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 21st Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 5th Oct 2017: 147.07 GBP
filed on: 17th, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, January 2018
| resolution
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 114-118 Brixton Road No E London SW9 6BD England on Mon, 3rd Jul 2017 to Central Working 6-8 Bonhill Street London EC2A 4BX
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on Thu, 6th Apr 2017 to 114-118 Brixton Road No E London SW9 6BD
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Jan 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 12th Feb 2015: 147.05 GBP
filed on: 3rd, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 12th Aug 2013: 117.64 GBP
filed on: 3rd, January 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Mon, 12th Aug 2013
filed on: 11th, July 2016
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, July 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 289 Bethnal Green Road London E2 6AH England on Thu, 31st Dec 2015 to 3 Warners Mill Silks Way Braintree Essex CM7 3GB
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Chater House Roman Road London E2 0SA on Tue, 25th Aug 2015 to 289 Bethnal Green Road London E2 6AH
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 18th Feb 2015 new director was appointed.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jan 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 20th Feb 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|