(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107206140004, created on Tue, 3rd Sep 2019
filed on: 9th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107206140003, created on Mon, 28th Jan 2019
filed on: 8th, February 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 9th Jan 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Dec 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Dec 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107206140002, created on Fri, 16th Mar 2018
filed on: 16th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107206140001, created on Mon, 18th Dec 2017
filed on: 8th, January 2018
| mortgage
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 20th Apr 2017. New Address: 7B Larch Way Bromley BR2 8DT. Previous address: , Unit12 Abeeville Mews 88 Clapham Park Road, London, SW4 7BX, United Kingdom
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2017
| incorporation
|
Free Download
(10 pages)
|