(AA) Micro company accounts made up to 2023-05-31
filed on: 28th, February 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 24th, May 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-01-01
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-01-01
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-01-01
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-01-01 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-01 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-02-25
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-25
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-25
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-02-25
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 9a Lawrie Park Crescent London SE26 6HH. Change occurred on 2019-09-12. Company's previous address: 308 Pacific Wharf 165 Rotherhithe Street Rotherhithe London SE16 5QF.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-02-09
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-25
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 25th, February 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017-04-06
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-04-06
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-13
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-05-13
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-13
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-07: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-13
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-13
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 13th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-13
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 8th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-13
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-01-03 director's details were changed
filed on: 5th, June 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-01-01: 100.00 GBP
filed on: 30th, January 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-07-01: 100.00 GBP
filed on: 30th, January 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-13
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 32, Raleigh Court Clarence Mews London SE16 5GB United Kingdom on 2011-06-01
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 4th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-13
filed on: 11th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 29 Finland Street London SE16 7TP United Kingdom on 2010-07-11
filed on: 11th, July 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2009-12-27
filed on: 27th, December 2009
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2009-12-27) of a secretary
filed on: 27th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-11-28 director's details were changed
filed on: 28th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-19 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat B 163 Milkwood Road London SE24 0JB England on 2009-11-19
filed on: 19th, November 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Memorandum of Association
filed on: 18th, May 2009
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 18th, May 2009
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(13 pages)
|