(PSC04) Change to a person with significant control Thursday 2nd February 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Rochdale Road London SE2 0XE England to Flat 1 1a Glebe Avenue Enfield EN2 8NU on Thursday 2nd February 2023
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 2nd February 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 1a Glebe Avenue Enfield EN2 8NU England to Flat 1 Winsmoor Court 1a Glebe Avenue Enfield EN2 8NU on Thursday 2nd February 2023
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 2nd February 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 1st February 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st February 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Pool Close West Molesey KT8 2HR England to 5 Rochdale Road London SE2 0XE on Tuesday 16th February 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 1st February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 29a Beacon Hill Holloway London N7 9LY England to 9 Pool Close West Molesey KT8 2HR on Monday 23rd April 2018
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Monday 23rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 23rd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Balchen Road Blackheath London Se3 8Prse3 8Pr to 29a Beacon Hill Holloway London N7 9LY on Wednesday 7th December 2016
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 29th October 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 1st February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 9th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 1st February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 24th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 1st February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 1st February 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Tuesday 28th February 2012 to Wednesday 29th February 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 1st February 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 14th September 2011 director's details were changed
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 14th September 2011 from 65 Gantshill Crescent Ilford Essex IG2 6TS United Kingdom
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 8th, April 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Friday 25th February 2011
filed on: 25th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 1st February 2011 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 12th October 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 11th October 2010 from 17 Tudor Close Brixton Hill, Brixton London SW2 2AA
filed on: 11th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On Monday 11th October 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 25th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 1st February 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 23rd February 2010 from 33 Elmdene Road Woolich London SE18 6TZ
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 23rd February 2010 from 17 Tudor Close Brixton Hill London SW2 2AA United Kingdom
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 29th October 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 16th, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 10th February 2009
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(15 pages)
|