(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, December 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th September 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, May 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th June 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 4th May 2021. New Address: 5th Floor Blue Star House 234-244 Stockwell Road London SW9 9SP. Previous address: Shakespeare Business Centre 245a Coldharbour Lane Brixton London SW9 8RR
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2nd November 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2nd November 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd November 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd November 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2nd November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 31st January 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st January 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd November 2015, no shareholders list
filed on: 2nd, November 2015
| annual return
|
Free Download
(2 pages)
|
(CH01) On 31st January 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2015 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2nd November 2014, no shareholders list
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, September 2014
| resolution
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd November 2013, no shareholders list
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) 15th October 2013 - the day secretary's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 20th July 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 20th July 2013 secretary's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) 18th September 2013 - the day director's appointment was terminated
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 30th November 2012 to 31st March 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd November 2012, no shareholders list
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st March 2012, no shareholders list
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 21st February 2012 - the day director's appointment was terminated
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite D, 7Th Floor, Hannibal House, Elephant & Castle London SE1 6TE England on 9th January 2012
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd November 2011, no shareholders list
filed on: 25th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2nd November 2010, no shareholders list
filed on: 9th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 20th August 2010
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, November 2009
| incorporation
|
Free Download
(33 pages)
|