(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Jun 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Jun 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Sep 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Sep 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Sep 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Sep 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Sep 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Sep 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Sep 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Sep 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Sep 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Oct 2017
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 27th Oct 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Oct 2017 new director was appointed.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th Nov 2017. New Address: No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 5th Aug 2017
filed on: 5th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 16th Jun 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Apr 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 4th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 19th Jul 2016: 100.00 GBP
capital
|
|
(CH01) On Wed, 15th Jun 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 24th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 24th Sep 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 24th Sep 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 st John Street London EC1V 4PW England
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 24th Sep 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 24th Sep 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 1st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 27th May 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 12th Apr 2013. Old Address: 391 the Mews One Brockley Rd London Lewisham, Greater London SE4 2PH United Kingdom
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|