(AA) Small-sized company accounts made up to 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th April 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th April 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 20th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st July 2016
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2016
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 20th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th April 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 22nd May 2017. New Address: 1 Maltings Place, 169 Tower Bridge Road London SE1 3JB. Previous address: 4 Maltings Place 169 Tower Bridge Road London SE1 3LF
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th April 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 20th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 5th July 2016: 2.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th July 2015: 2.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 30th April 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th June 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th June 2014: 2.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 30th April 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from First Floor 151 Tower Bridge Road London SE1 3JE England on 7th January 2014
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 30th April 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, December 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 20th June 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th June 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 151 Tower Bridge Road London SE1 3JE England on 14th July 2011
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 the Maltings 169 Tower Bridge Road London SE1 3NA on 14th June 2011
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 25th, May 2011
| miscellaneous
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th June 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(8 pages)
|
(TM01) 18th January 2010 - the day director's appointment was terminated
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
(TM02) 18th January 2010 - the day secretary's appointment was terminated
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 18th January 2010
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 20th July 2009 with shareholders record
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 30/06/2008 to 30/04/2008
filed on: 20th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 23rd June 2008 with shareholders record
filed on: 23rd, June 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 12th October 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 12th October 2007 Director resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 12th October 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 12th October 2007 Secretary resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/10/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 12th, October 2007
| address
|
Free Download
(1 page)
|
(288a) On 12th October 2007 New secretary appointed;new director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 12th October 2007 New secretary appointed;new director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 12th October 2007 Director resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 12th October 2007 Secretary resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/10/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 12th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(15 pages)
|