(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/05/21
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/21
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/05/21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/05
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/05
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/10/19 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/20
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 182-184 Walworth Road London SE17 1JJ England on 2018/10/19 to 219 Walworth Road London SE17 1RL
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/30
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/20
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/08/30
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/08/30
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 182-184 Walworth Road 182- 184 Walworth Road London SE17 1JJ England on 2017/08/17 to 182-184 Walworth Road London SE17 1JJ
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Elephant and Castle Shopping Centre 237B Upper Ground Floor Elephant and Castle Shopping Centre London SE1 6TE on 2017/08/11 to 182-184 Walworth Road 182- 184 Walworth Road London SE17 1JJ
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/08/11 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/20
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/20
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/20
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered office on 2014/01/02 from 23 Raleigh Court Lymer Avenue London SE19 1LS
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/12/17.
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/12/17 from Unit 4 Holles House London SW9 7AP United Kingdom
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/12/17
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/15
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2013/12/17
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/15
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 15th, July 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|