(CS01) Confirmation statement with no updates 2023/05/09
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/08/14
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/08/14 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 25th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/05/09
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 26th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/05/09
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Telecom House 125 - 135 Preston Road Brighton BN1 6AF England on 2021/05/06 to 4 Clipper Apartments 5 Welland Street Greenwich SE10 9DT
filed on: 6th, May 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/09
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/06/11
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/06/11 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 6th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/05/09
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 the Gardens East Dulwich London SE22 9QF United Kingdom on 2018/06/20 to Telecom House 125 - 135 Preston Road Brighton BN1 6AF
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/09
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 13 Silverthorne Lofts 400 Albany Road Camberwell London SE5 0DJ United Kingdom on 2017/10/30 to 33 the Gardens East Dulwich London SE22 9QF
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/10/30 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/09
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 11th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit C20 the Imperial Laundry 71 Warriner Gardens Battersea London SW11 4XW United Kingdom on 2016/07/20 to 13 Silverthorne Lofts 400 Albany Road Camberwell London SE5 0DJ
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/07/20 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/09
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/12/22 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Humphrey Court Battersea High Street London SW11 3JA on 2015/12/21 to Unit C20 the Imperial Laundry 71 Warriner Gardens Battersea London SW11 4XW
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/09
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/11
capital
|
|
(NEWINC) Company registration
filed on: 9th, May 2014
| incorporation
|
Free Download
(14 pages)
|