(CS01) Confirmation statement with updates Sat, 8th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Jul 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sun, 30th Jun 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Jul 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Jun 2016
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 13th Oct 2016. New Address: 20 st. Clements Avenue Romford RM3 0HY. Previous address: 96 Montreal House Surrey Quays Road London SE16 7AP England
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 13th Oct 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 2nd Jul 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Sat, 2nd Jul 2016. New Address: 96 Montreal House Surrey Quays Road London SE16 7AP. Previous address: 88 Ontario Point 28 Surrey Quays Road London SE16 7EF United Kingdom
filed on: 2nd, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Thu, 9th Jul 2015: 1.00 GBP
capital
|
|