(AD01) Address change date: 2023/11/13. New Address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS. Previous address: 90 Main Yard Wallis Road London E9 5LN England
filed on: 13th, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/25
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/25
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/25
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/04/10
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/10
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/04/01
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/01
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/25
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/25
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2018/04/10
filed on: 27th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 2018/04/11
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/10.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/25
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/25
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/09/22. New Address: 90 Main Yard Wallis Road London E9 5LN. Previous address: The Gallery 14 Upland Road East Dulwich London SE22 9EE
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/25 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/01/25 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 21st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/01/25 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/06/24 from 31 Parmiter Street London E2 9NG United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/06/24 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/05/10 - the day director's appointment was terminated
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, January 2013
| incorporation
|
|