(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed small installs LTDcertificate issued on 29/08/23
filed on: 29th, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Wednesday 26th April 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 26th April 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 26th April 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th July 2017
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th July 2017
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 26th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 26th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 5th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 3 Median Road Hackney London E5 0PF. Change occurred on Tuesday 23rd June 2015. Company's previous address: 404 New Century House 8 Jude Street London E16 1FG.
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd May 2014.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 23rd May 2014
capital
|
|
(NEWINC) Company registration
filed on: 7th, May 2013
| incorporation
|
Free Download
(7 pages)
|