(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 25th September 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th September 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 1st October 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 334 Downham Way Bromley BR1 5NR. Change occurred on Tuesday 28th September 2021. Company's previous address: 284 284 Verdant Lane London SE6 1TW England.
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 284 284 Verdant Lane London SE6 1TW. Change occurred on Thursday 14th January 2021. Company's previous address: 20 Riverdale House 68 Molesworth Street London SE13 7LW England.
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 25th September 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 20 Riverdale House 68 Molesworth Street London SE13 7LW. Change occurred on Tuesday 10th December 2019. Company's previous address: 112 Sandhurst Road London SE6 1XD United Kingdom.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 26th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 25th October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Sunday 1st October 2017
filed on: 25th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Wednesday 25th October 2017
filed on: 25th, October 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Tuesday 11th July 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 18th April 2017
filed on: 18th, April 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Tuesday 18th April 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th April 2017.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, January 2017
| incorporation
|
Free Download
(30 pages)
|