(AD01) Change of registered address from Ashaolu & Co St. Andrews Close London SE28 8NZ England on Sat, 15th Apr 2023 to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ
filed on: 15th, April 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 14th Oct 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 15th Aug 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 10th May 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 116, 1 Meridian Trading Estate, 20 Bugsby's Way, London SE7 7SF United Kingdom on Tue, 10th May 2016 to Ashaolu & Co St. Andrews Close London SE28 8NZ
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 15th Apr 2015 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 116 815 Woolwich Road Charlton Road London SE7 8LJ on Fri, 4th Sep 2015 to Suite 116, 1 Meridian Trading Estate, 20 Bugsby's Way, London SE7 7SF
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Jun 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 116, 1 Meridien Trading Estate, 20 Bugsby's Way, London SE7 7SF Great Britain on Sun, 28th Jun 2015 to Suite 116 815 Woolwich Road Charlton Road London SE7 8LJ
filed on: 28th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 116, 815 Woolwich Road London SE7 8LJ England on Sun, 28th Jun 2015 to Suite 116 815 Woolwich Road Charlton Road London SE7 8LJ
filed on: 28th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 116 1 Meridien Trading Estate 20 Bugsby's Way London SE7 7SF Great Britain on Sat, 27th Jun 2015 to Suite 116 815 Woolwich Road Charlton Road London SE7 8LJ
filed on: 27th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 92 Sydenham Road Sydenham London SE26 5JX England on Sat, 27th Jun 2015 to Suite 116 815 Woolwich Road Charlton Road London SE7 8LJ
filed on: 27th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 1st, May 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 21st Apr 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 45, Building 45 Hopton Road London SE18 6TH England on Thu, 19th Feb 2015 to 92 Sydenham Road Sydenham London SE26 5JX
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Barrington Villas Close London SE18 3SB England on Sat, 6th Dec 2014 to Flat 45, Building 45 Hopton Road London SE18 6TH
filed on: 6th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England on Tue, 9th Sep 2014 to 10 Barrington Villas Close London SE18 3SB
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 7th Sep 2014 director's details were changed
filed on: 7th, September 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 3rd Jun 2014. Old Address: 10 Barrington Villas Close London SE18 3SB United Kingdom
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Apr 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(7 pages)
|