(CS01) Confirmation statement with no updates July 11, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 11, 2023 new director was appointed.
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 11, 2023 new director was appointed.
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: May 8, 2022
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 11, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates July 11, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 11, 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) On April 8, 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 11, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) On February 15, 2018 new director was appointed.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 22, 2017
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 11, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 41 Montem Road London SE23 1SH England to Flat 2 66 Thicket Road London SE20 8DR at an unknown date
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(AP03) On April 1, 2018 - new secretary appointed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 22, 2017
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 29, 2018
filed on: 10th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: July 4, 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 11, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 4, 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(10 pages)
|
(AP01) On November 20, 2016 new director was appointed.
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On November 20, 2016 new director was appointed.
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 20, 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 20, 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 11, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 18, 2015 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 18, 2015 new director was appointed.
filed on: 2nd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 18, 2015 new director was appointed.
filed on: 2nd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 18, 2015
filed on: 24th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on March 1, 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to July 11, 2015, no shareholders list
filed on: 29th, July 2015
| annual return
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: 41 Montem Road London SE23 1SH.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2013
filed on: 6th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 18, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2013
filed on: 17th, May 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 19, 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2015 to March 31, 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On April 19, 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
(AP01) On April 19, 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
(AP01) On April 19, 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
(TM01) Director appointment termination date: March 19, 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 11, 2014, no shareholders list
filed on: 11th, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 11, 2013, no shareholders list
filed on: 6th, August 2013
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|