(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS England to Fox Court, Gray's Inn Road London WC1X 8HN on November 29, 2022
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from December 27, 2021 to January 7, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on October 17, 2021
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 9, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 9, 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: March 12, 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 28, 2018 to December 27, 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 28, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cameo House 13-17 Bear Street London WC2H 7AS to 534 London Road Westcliff-on-Sea SS0 9HS on May 8, 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from October 31, 2015 to December 31, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 21st, May 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 21, 2016
filed on: 21st, May 2016
| resolution
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 21st, May 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 9, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 14, 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 14, 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 8, 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 9, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 9, 2015: 1.00 GBP
capital
|
|
(CH01) On March 9, 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 5, 2014 new director was appointed.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT United Kingdom to Cameo House 13-17 Bear Street London WC2H 7AS on October 14, 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2014
| incorporation
|
|
(SH01) Capital declared on October 1, 2014: 1.00 GBP
capital
|
|