(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 29th Jul 2020 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 29th Jul 2020 secretary's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Jul 2020 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Nov 2020. New Address: The Engine House Veridion Way Erith DA18 4AL. Previous address: 43 Leatherbottle Green Erith DA18 4HS England
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 23rd Jun 2020. New Address: 43 Leatherbottle Green Erith DA18 4HS. Previous address: 150 Panfield Road London SE2 9DD England
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 12th Jul 2017. New Address: 150 Panfield Road London SE2 9DD. Previous address: 409 Abbey Road Belvedere Kent DA17 5DH
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 17th Jul 2015: 1000.00 GBP
capital
|
|
(CH01) On Thu, 11th Sep 2014 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|