(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 14th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 14th December 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 14th December 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th December 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 14th December 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 82 Wellmeadow Road London SE6 1HW England to 43 Sandy Ridge Chislehurst BR7 5DP on Thursday 10th March 2022
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 14th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th December 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 14th December 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 14th December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 14th December 2020 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 20th October 2020
filed on: 20th, October 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 19th November 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 14th December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 19th November 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39B Flat 2 39B Portland Rise London N4 2PT England to 82 Wellmeadow Road London SE6 1HW on Thursday 19th December 2019
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 14th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Marlborough Avenue London E8 4JP to 39B Flat 2 39B Portland Rise London N4 2PT on Monday 17th September 2018
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 14th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 26th October 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 18th December 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 26th October 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 26th October 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 26th October 20173.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 26th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 14th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Joshua Shires Upper Maisonette 75 Coningham Road London W12 8BS England to 20 Marlborough Avenue London E8 4JP on Monday 14th September 2015
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Joshua Shires 110 Bentworth Road London W12 7AH to C/O Joshua Shires Upper Maisonette 75 Coningham Road London W12 8BS on Wednesday 10th June 2015
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 65 Balmore Drive Caversham Reading RG4 8NN England to C/O Joshua Shires 110 Bentworth Road London W12 7AH on Thursday 18th December 2014
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 O'leary Square London E1 3AR to 65 Balmore Drive Caversham Reading RG4 8NN on Thursday 21st August 2014
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 23rd, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 19th December 2013
capital
|
|
(AD01) Change of registered office on Tuesday 24th September 2013 from 33 Broomfield Crescent Leeds West Yorkshire LS6 3DD United Kingdom
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, December 2012
| incorporation
|
Free Download
(9 pages)
|