(CS01) Confirmation statement with no updates 8th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th November 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 8th November 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th November 2020 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CH03) On 1st March 2018 secretary's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st March 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th November 2018. New Address: 101 Coniscliffe Road Darlington Co. Durham DL3 7ET. Previous address: 242 Manor Lane Lee London SE24 0UA
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st March 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 28th February 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th November 2016 to 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th November 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th November 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th January 2014: 100.00 GBP
capital
|
|
(CH01) On 1st August 2013 director's details were changed
filed on: 4th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2013 director's details were changed
filed on: 4th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st August 2013 secretary's details were changed
filed on: 4th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 242 Manor Lane Lee London SE12 0UA England on 4th January 2014
filed on: 4th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 the Lawns Lee Terrace Blackheath London SE3 9TB United Kingdom on 9th August 2013
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
(CH03) On 1st August 2013 secretary's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 19th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th November 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 115 Hampstead Road London NW1 3EE United Kingdom on 1st February 2012
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th November 2011 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st November 2011 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th November 2010 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 14 the Lawns Lee Terrace London SE3 9TB United Kingdom on 30th April 2010
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On 23rd November 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th November 2009 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(9 pages)
|