(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Jun 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 1st Nov 2018 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Nov 2018
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 25th Sep 2017. New Address: Suite 3.4 Bank Studios Park Royal Road London NW10 7LQ. Previous address: Unit 19 140 Wales Farm Road London London W3 6UG England
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Jun 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Nov 2015 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Apr 2016 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 3rd Oct 2016. New Address: Unit 19 140 Wales Farm Road London London W3 6UG. Previous address: 424 Margate Road Westwood Ramsgate Kent CT12 6SJ
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th Apr 2015. New Address: 424 Margate Road Westwood Ramsgate Kent CT12 6SJ. Previous address: 5 Highlands Avenue Ground Floor Middle Flat London W3 6ES
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 26th Jun 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th Jun 2014: 100.00 GBP
capital
|
|
(TM01) Thu, 30th Jan 2014 - the day director's appointment was terminated
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2013
| incorporation
|
Free Download
(44 pages)
|