(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 17th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 329 Kennington Park Business Centre 1 - 3 Brixton Road London SW9 6DE England to 314, Chester House 1-3, Brixton Road London SW9 6DE on Friday 6th January 2023
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 17th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 21st July 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 333 Chester House 1-3 Brixton Road London SW9 6DE England to 329 Kennington Park Business Centre 1 - 3 Brixton Road London SW9 6DE on Friday 23rd July 2021
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 17th April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 17th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 49 Skyline Village Skylines Village, Limeharbour London E14 9TS England to 333 Chester House 1-3 Brixton Road London SW9 6DE on Tuesday 28th April 2020
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th March 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th March 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 17th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 41 Skylines Village Skylines Village, Limeharbour London E14 9TS England to 49 Skyline Village Skylines Village, Limeharbour London E14 9TS on Tuesday 14th February 2017
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Margaret Street London W1W 8RL to 41 Skylines Village Skylines Village, Limeharbour London E14 9TS on Friday 2nd December 2016
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 17th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 17th April 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 17th April 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 17th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 17th April 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 6th March 2013 from 56 Station Road London NW10 4UA England
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, April 2012
| incorporation
|
Free Download
(36 pages)
|