(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 14 Thurland House Camilla Road London United Kingdom SE16 3NS United Kingdom on Mon, 13th Mar 2023 to 14 Thurland House Camilla Road London SE16 3NS
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 6th Apr 2021
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Feb 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Feb 2017
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 6th Apr 2021
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 8 Surrey Quays Road London SE16 2XU England on Sat, 20th Mar 2021 to 14 14 Thurland House Camilla Road London United Kingdom SE16 3NS
filed on: 20th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Apr 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 28th Nov 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 3 51 Silwood Street London SE16 2AW on Wed, 30th Nov 2016 to Unit 8 Surrey Quays Road London SE16 2XU
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Mar 2014 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 14th Mar 2014 secretary's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Mar 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 9th Apr 2015: 1000.00 GBP
capital
|
|
(CH01) On Fri, 14th Mar 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Jun 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 11th Jun 2014. Old Address: Flat 3 Silwood Street London SE16 2AW England
filed on: 11th, June 2014
| address
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(9 pages)
|