(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 27th Sep 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 27th Sep 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 31st Dec 2022 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 12th Nov 2022
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Dec 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Dec 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Nov 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Nov 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Ensign House Admirals Way Canary Wharf London E14 9XQ England on Mon, 1st Mar 2021 to Unit 19a Cumberland Business Park, 17 Cumberland Avenue London NW10 7RT
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 31st Dec 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 30th Dec 2019 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Dec 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Dec 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Beaufort Court Admirals Way Docklands London E14 9XL on Thu, 26th Sep 2019 to 17 Ensign House Admirals Way Canary Wharf London E14 9XQ
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 17th May 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 31st Dec 2018
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Sat, 25th Nov 2017
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Dec 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Jan 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 2nd Jan 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jan 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 18th Mar 2014. Old Address: 82 Bryant Road Strood Kent ME2 3EY England
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Aug 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2013
| incorporation
|
|