(CS01) Confirmation statement with no updates 2024/01/17
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/01/28
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 8th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 175 Trundleys Road London SE8 5JQ
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/04/01 director's details were changed
filed on: 9th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/04/01
filed on: 9th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Howland Way London SE16 6HN England on 2022/04/07 to 175 Trundleys Road London SE8 5JQ
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/04/01 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/28
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2021/01/28
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2021/01/28
filed on: 29th, January 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/01/28
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/01/29
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/28
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2021/01/28
filed on: 29th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/22
filed on: 25th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Keel Close London SE16 6BX England on 2020/08/03 to 7 Howland Way London SE16 6HN
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/08/01
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/22
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/04/17 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/04/01
filed on: 18th, April 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/04/01
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/01
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 10th, April 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/03/29
filed on: 29th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On 2018/12/29 director's details were changed
filed on: 29th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/12/22
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018/06/15
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/15.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/22
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Ashton Gardens Hounslow TW4 7BU England on 2017/10/21 to 3 Keel Close London SE16 6BX
filed on: 21st, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 3rd, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/07/12 director's details were changed
filed on: 16th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 2017/07/16 to 25 Ashton Gardens Hounslow TW4 7BU
filed on: 16th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/22
filed on: 25th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/06/01 director's details were changed
filed on: 25th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Falconer Road Fleet Hampshire GU51 1LE England on 2016/01/12 to 27 Old Gloucester Street London WC1N 3AX
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, December 2015
| incorporation
|
Free Download
(7 pages)
|