(PSC04) Change to a person with significant control Mon, 15th Apr 2024
filed on: 15th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Apr 2024 director's details were changed
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Mar 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 21st Feb 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Mar 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 13th May 2021
filed on: 13th, May 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 25th Mar 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Mar 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 26th Mar 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Aug 2017. New Address: The Courtyard 14a Sydenham Road Croydon CR0 2EE. Previous address: 300 Vauxhall Bridge Road London SW1V 1AA England
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 18th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 18th May 2017. New Address: 300 Vauxhall Bridge Road London SW1V 1AA. Previous address: 59 Manor Lane Lewisham London SE13 5QW England
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 11th May 2017. New Address: 59 Manor Lane Lewisham London SE13 5QW. Previous address: 300 Vauxhall Bridge Road London SW1V 1AA
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Mar 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Mar 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Mar 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed hilites inventories LTDcertificate issued on 06/08/14
filed on: 6th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(7 pages)
|