(CS01) Confirmation statement with no updates August 9, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 20th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 9, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 9, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 9, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 9, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 9, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on February 22, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 7th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 2, 2017 new director was appointed.
filed on: 5th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 20, 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 9, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O C/O Visions Property Management Limited Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL. Change occurred on June 16, 2016. Company's previous address: 87 Redbourne Drive Thamesmead London SE28 8SQ.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: February 29, 2016) of a secretary
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 21, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on April 12, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On November 29, 2015 director's details were changed
filed on: 29th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on November 29, 2015
filed on: 29th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2015
| incorporation
|
Free Download
(37 pages)
|