(CS01) Confirmation statement with no updates Sat, 10th Feb 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 146-148 Newington Butts London SE11 4RN England on Thu, 24th Mar 2022 to 1 Scena Way London SE5 0BD
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Feb 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN England on Fri, 30th Apr 2021 to 146-148 Newington Butts London SE11 4RN
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On Fri, 31st Jan 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 31st Jan 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 25th Feb 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 146-148 Newington Butts London SE11 4RN England on Tue, 10th Jan 2017 to 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Dryden Court Renfrew Road Kennington London SE11 4NH on Thu, 8th Dec 2016 to 146-148 Newington Butts London SE11 4RN
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Feb 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 100.00 GBP
capital
|
|
(AP01) On Wed, 11th Jun 2014 new director was appointed.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(7 pages)
|