(CS01) Confirmation statement with no updates 29th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 22 Antony House Pembury Place London E5 8GZ England on 23rd December 2022 to Flat 3 166 Coppermill Lane London E17 7HE
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd December 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd December 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 16th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2 55 Oakhurst Grove East Dulwich London SE22 9AH England on 18th May 2021 to Flat 22 Antony House Pembury Place London E5 8GZ
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 134a Friern Road East Dulwich SE22 0AY England on 23rd February 2021 to Flat 2 55 Oakhurst Grove East Dulwich London SE22 9AH
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 5th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 36 Hardcastle Avenue Manchester M21 7LH England on 4th June 2019 to 134a Friern Road East Dulwich SE22 0AY
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 31st May 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st May 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th January 2018
filed on: 12th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1 23 Egerton Road North Manchester M21 0SN England on 10th January 2018 to 36 Hardcastle Avenue Manchester M21 7LH
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th November 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 22 the Quadrangle 6 Albany Road Manchester M21 0AW England on 28th December 2016 to Flat 1 23 Egerton Road North Manchester M21 0SN
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2016 to 31st March 2017
filed on: 5th, December 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, November 2015
| incorporation
|
Free Download
(7 pages)
|