AA |
Micro company accounts made up to 2023-03-31
filed on: 25th, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 117D Peckham Road London SE5 5SE England to 117D Peckham High Street London SE15 5SE on 2023-10-06
filed on: 6th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 117D Peckham High Street London SE15 5ED England to 117D Peckham Road London SE5 5SE on 2023-10-06
filed on: 6th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-19
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 20th, December 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-10-30
filed on: 23rd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-05-19
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 117D Peckham High Street London SE15 5ED on 2022-03-17
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-19
filed on: 23rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 9th, February 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2021-02-01 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-01
filed on: 2nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 164 Blackburn Road Accrington BB5 0AE England to 85 Great Portland Street London W1W 7LT on 2021-02-02
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-30
filed on: 30th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-30
filed on: 30th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-19
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 28th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Rhodes Way Crawley RH10 5DQ United Kingdom to 164 Blackburn Road Accrington BB5 0AE on 2019-08-18
filed on: 18th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-19
filed on: 25th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 16th, December 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 28th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 28th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-05-27
filed on: 27th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-19
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 142 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to 1 Rhodes Way Crawley RH10 5DQ on 2018-05-01
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to Office 142 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 2017-09-18
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-30
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-30
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 19th, July 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2014-05-19 director's details were changed
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-03-28 director's details were changed
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-07-30 director's details were changed
filed on: 28th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-19
filed on: 28th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2016-11-01 director's details were changed
filed on: 28th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-05-19 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 583 Battersea Park Road London SW11 3BH to 24 Holborn Viaduct London EC1A 2BN on 2015-12-05
filed on: 5th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, November 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2015-02-28 to 2015-03-31
filed on: 31st, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-19 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-27: 16000.00 GBP
|
capital |
|
AR01 |
Annual return made up to 2014-05-19 with full list of members
filed on: 20th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-20: 200.00 GBP
|
capital |
|
CH01 |
On 2014-05-19 director's details were changed
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-19
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 583 Battersea Park Road London SW11 3BH England on 2014-05-19
filed on: 19th, May 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014-05-19 director's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 81 Hoe Street Walthamstow London E17 4SA England on 2014-05-19
filed on: 19th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, February 2014
|
incorporation |
Free Download
(24 pages)
|