(AD01) Address change date: Mon, 16th Oct 2023. New Address: Unit H Franklin Industrial Estate, 20 Franklin Road, London, SE20 8HW. Previous address: Unit H Franklin Industrial Estate 20 Franklin Road London SE20 7AE United Kingdom
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 13th Oct 2023. New Address: Unit H Franklin Industrial Estate 20 Franklin Road London SE20 7AE. Previous address: Suite 3234 Unit 3a 34-35 Hatton Garden London Holborn EC1N 8DX England
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Sep 2023 new director was appointed.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 13th Jul 2023. New Address: Suite 3234 Unit 3a 34-35 Hatton Garden London Holborn EC1N 8DX. Previous address: Keynote Studios 62 -72 Dalmain Road London SE23 1AT England
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Aug 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Aug 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 26/08/20
filed on: 8th, September 2020
| insolvency
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Aug 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Aug 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 4th Dec 2015. New Address: Keynote Studios 62 -72 Dalmain Road London SE23 1AT. Previous address: Waterfront Studios 1 Dock Road London E16 1AG
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 18th Aug 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Aug 2015: 2.00 GBP
capital
|
|
(CH01) On Mon, 17th Aug 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 1st Jan 2015 - the day director's appointment was terminated
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 20th Aug 2014. New Address: Waterfront Studios 1 Dock Road London E16 1AG. Previous address: 112 Morden Road London SW19 3BP United Kingdom
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 27th Feb 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 6th Jan 2014: 2.00 GBP
filed on: 6th, January 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 6th Jan 2014 new director was appointed.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 20th Aug 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 18th Jun 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(43 pages)
|