CS01 |
Confirmation statement with updates Tue, 13th Jul 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thu, 4th Feb 2021 director's details were changed
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th Feb 2021
filed on: 26th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Feb 2021 director's details were changed
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th May 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th Feb 2021
filed on: 26th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Oct 2019 director's details were changed
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Oct 2019 director's details were changed
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th May 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 7th Oct 2019
filed on: 13th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 7th Oct 2019
filed on: 13th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th May 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 4th May 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th May 2016: 2.00 GBP
|
capital |
|
AD01 |
Address change date: Tue, 16th Feb 2016. New Address: Solar House 282 Chase Road London N14 6NZ. Previous address: 249 Cranbrook Road Ilford Essex IG1 4TG
filed on: 16th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 22nd Jan 2016 director's details were changed
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Jan 2016 director's details were changed
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jan 2016 new director was appointed.
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 4th May 2015 with full list of members
filed on: 15th, May 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Tue, 28th Apr 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return drawn up to Sun, 4th May 2014 with full list of members
filed on: 20th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 20th May 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, April 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 4th May 2013 with full list of members
filed on: 24th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 4th May 2012 with full list of members
filed on: 31st, May 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 25th May 2011 director's details were changed
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 4th May 2011 with full list of members
filed on: 18th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2011 to Thu, 31st Mar 2011
filed on: 27th, May 2010
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Thu, 27th May 2010 new director was appointed.
filed on: 27th, May 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 27th May 2010 new director was appointed.
filed on: 27th, May 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 13th May 2010: 2.00 GBP
filed on: 21st, May 2010
|
capital |
Free Download
(4 pages)
|
TM01 |
Wed, 19th May 2010 - the day director's appointment was terminated
filed on: 19th, May 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2010
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|