(AA) Micro company accounts made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-03-31
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-03-31
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-03-31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-03-31
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Flat 21, Syon Lodge 132 Burnt Ash Hill London SE12 0HY. Change occurred at an unknown date. Company's previous address: 89 Revelon Road London SE4 2PW England.
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-03-31
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2018-04-05 to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-31
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-12-08 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-02-23 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-23
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-12-08
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 12th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 89 Revelon Road London SE4 2PW at an unknown date
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Flat 9 Jeremy Bentham House 20 Pollard Street London E2 6LZ. Change occurred on 2015-07-23. Company's previous address: Unit 34 67-68 Hatton Garden London EC1N 8JY.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-06
filed on: 21st, April 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-05
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-06
filed on: 16th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-04-16: 108.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat 55 Banbury House Banbury Road London E9 7ED United Kingdom on 2014-02-14
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-04-05
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address has been changed
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-06
filed on: 1st, May 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-04-05
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2012-04-30 to 2012-04-05
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-06
filed on: 2nd, May 2012
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2011-08-01 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, April 2011
| incorporation
|
Free Download
(34 pages)
|