(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th March 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th March 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th March 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th March 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th March 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th March 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16-28 Penarth Street London SE15 1TX England on 10th May 2021 to 111 Hereson Road Ramsgate CT11 7EE
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 10th March 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th March 2021 secretary's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 111 Hereson Road Ramsgate CT11 7EE England on 10th May 2021 to 16-28 Penarth Street London SE15 1TX
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th March 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16-28 Penarth Street London SE15 1TX England on 10th May 2021 to 111 Hereson Road Ramsgate CT11 7EE
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(CH03) On 10th March 2021 secretary's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2nd May 2019
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 30th June 2019
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th June 2019
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2019
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 6th March 2020 secretary's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd May 2019 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Nicholas Ogden 55 Lucas Street New Cross London SE8 4QH on 17th June 2019 to 16-28 Penarth Street London SE15 1TX
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 17th June 2019 secretary's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 7th June 2016
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th June 2016
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2012
filed on: 5th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) On 2nd March 2012, company appointed a new person to the position of a secretary
filed on: 2nd, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Adrian Boult House Mansford Street, Tower Hamlets London Greater London E2 6NQ United Kingdom on 3rd August 2011
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|