(AA) Micro company accounts made up to 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2nd August 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th October 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th October 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th May 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th May 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th January 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th October 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th February 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th February 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 52 Holme Road East Ham London E6 1LY England on 8th February 2018 to 160 London Road Barking IG11 8BB
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 4th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th February 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 160 London Road Barking IG11 8BB England on 8th February 2018 to Jhumat House 160 London Road Barking IG11 8BB
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 4th February 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 19th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW England on 3rd February 2016 to 52 Holme Road East Ham London E6 1LY
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Long Lodge 265-269 Kingston Road London SW19 3FW on 3rd February 2016 to 52 Holme Road East Ham London E6 1LY
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd June 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st November 2014: 4.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On 3rd November 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 139 Kingston Road London SW19 1LT on 29th September 2014 to The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th May 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th February 2011: 2.00 GBP
filed on: 17th, August 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On 12th July 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 21st July 2011
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2011
| incorporation
|
Free Download
(14 pages)
|