(CH01) On 2023/08/29 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/08/29
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/03/18
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/06/14 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/06/14 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/03/18
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/03/18
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/11/13
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/11/13 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/18
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/10/01.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/10/01 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/18
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 8th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/03/18
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/18
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, June 2016
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2016/03/18 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2014/12/31 to 2015/03/31
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/03/18.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/03/18. New Address: Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS. Previous address: Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/18 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/18
capital
|
|
(CH01) On 2015/03/18 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/02/02 - the day director's appointment was terminated
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/11 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(7 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 23rd, October 2014
| document replacement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088022180001
filed on: 13th, May 2014
| mortgage
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 2014/01/21
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/04.
filed on: 21st, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/01/21.
filed on: 21st, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/01/21.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/04
filed on: 4th, December 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2013
| incorporation
|
|