(AD01) Address change date: 17th August 2023. New Address: 51 Rawson Street London SW11 5HJ. Previous address: 172 st. Helier Avenue Morden SM4 6LA England
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th June 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 9th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2022
filed on: 2nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 8th August 2021. New Address: 172 st. Helier Avenue Morden SM4 6LA. Previous address: Flat 5 3 Lennox Gardens London England
filed on: 8th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 24th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 28th February 2019 - the day director's appointment was terminated
filed on: 3rd, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2019
filed on: 3rd, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st November 2018. New Address: Flat 5 3 Lennox Gardens London. Previous address: 172 st. Helier Avenue Morden SM4 6LA England
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st April 2018. New Address: 172 st. Helier Avenue Morden SM4 6LA. Previous address: Flat 4 26 Wimbledon Park Road London SW18 1LT England
filed on: 1st, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 18th December 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 25th June 2016
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th July 2016. New Address: Flat 4 26 Wimbledon Park Road London SW18 1LT. Previous address: 172 st.Helier Avenue St. Helier Avenue Morden Surrey SM4 6LA England
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) 25th June 2016 - the day director's appointment was terminated
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th December 2015. New Address: 172 st.Helier Avenue St. Helier Avenue Morden Surrey SM4 6LA. Previous address: Flat 4 26 Wimbledon Park Rd London SW18 1LT United Kingdom
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) 1st September 2015 - the day director's appointment was terminated
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2015
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 29th June 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|