(CS01) Confirmation statement with no updates Sat, 23rd Mar 2024
filed on: 23rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2022
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jan 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 2 Cambridge Avenue Welling DA16 2PJ.
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 12th Sep 2018. New Address: 2 Cambridge Avenue Greater London DA16 2PJ. Previous address: 121 Hook Lane Welling Greater London DA16 2DU England
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd May 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 3rd May 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 31st Dec 2017 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Jan 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 4th Jan 2017. New Address: 121 Hook Lane Welling Greater London DA16 2DU. Previous address: 10 Elliscombe Road London SE7 7PY
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Mar 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 15th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 15th Mar 2015 director's details were changed
filed on: 15th, March 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 13th Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Feb 2015: 4.00 GBP
capital
|
|
(AA01) Accounting reference date changed from Fri, 31st Jan 2014 to Sat, 5th Apr 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jan 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 7th Feb 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 13th Jan 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jan 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Wed, 22nd Feb 2012 - the day secretary's appointment was terminated
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 21st Feb 2012. Old Address: International House 221 Bow Road London E3 2SJ United Kingdom
filed on: 21st, February 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|