(CS01) Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Feb 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Mon, 11th Feb 2019 secretary's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 14th Nov 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Nov 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Mon, 12th Nov 2018 secretary's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Nov 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Regency Court 89 - 111 High Road London E18 2JT England on Mon, 12th Nov 2018 to 4 Pedersen Way Northstowe Cambridge CB24 1BJ
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 27th Apr 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 27th Apr 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 27th Apr 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 27th Apr 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Fri, 30th Jun 2017 from Sun, 30th Apr 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 29 2 Glebelands Court Glebelands Avenue London England on Wed, 8th Feb 2017 to 10 Regency Court 89 - 111 High Road London E18 2JT
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29 Glebelands Avenue 2 Glebelands Court London E18 2AB England on Mon, 16th May 2016 to 29 2 Glebelands Court Glebelands Avenue London
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 14th Aug 2015 secretary's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Glebelands Court Glebelands Avenue London E18 2AB England on Fri, 13th May 2016 to 29 Glebelands Avenue 2 Glebelands Court London E18 2AB
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 22nd Aug 2015 director's details were changed
filed on: 24th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1, 198 Green Lanes London N13 5UE on Mon, 31st Aug 2015 to 2 Glebelands Court Glebelands Avenue London E18 2AB
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Apr 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 28th Apr 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(37 pages)
|