(CS01) Confirmation statement with no updates Tue, 2nd Jan 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 2nd Jan 2024 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 2nd Jan 2024. New Address: 31 Walsingham Road Walsingham Road Mitcham CR4 4LN. Previous address: 1069 Garratt Lane Garratt Lane London SW17 0LN England
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Jan 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 22nd, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 8th Jul 2020
filed on: 8th, July 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 4th Feb 2017
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 28th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 11th Feb 2017. New Address: 1069 Garratt Lane Garratt Lane London SW17 0LN. Previous address: 86 Kenlor Road London SW17 0DF
filed on: 11th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Jan 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 2nd Jan 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 30th Jan 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2014
| incorporation
|
Free Download
(7 pages)
|