(CS01) Confirmation statement with no updates Mon, 1st Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jan 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Nov 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom on Fri, 2nd Dec 2022 to 64 Valley View Greenhithe Kent DA9 9LU
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 16th Jun 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jan 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 14th Jun 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jan 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Sep 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 6th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Jan 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Jan 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 2nd Dec 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Dec 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Jun 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom on Sat, 30th Apr 2016 to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG
filed on: 30th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Nov 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Dec 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 22nd Sep 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 21st Sep 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Sep 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Thames Innovation Centre 2 Veridion Way Erith DA18 4AL on Tue, 22nd Sep 2015 to B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Tue, 10th Jun 2014: 10.00 GBP
capital
|
|