CS01 |
Confirmation statement with updates September 22, 2023
filed on: 4th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On January 25, 2023 director's details were changed
filed on: 25th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 25, 2023
filed on: 25th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT. Change occurred on January 24, 2023. Company's previous address: Kemp House 152-160 City Road London London EC1V 2NX England.
filed on: 24th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control February 8, 2022
filed on: 28th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 22, 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
New sail address 133 Dorset Road London SW19 3EQ. Change occurred at an unknown date. Company's previous address: 27 Eastgate Gardens Taunton TA1 1rd England.
filed on: 30th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On September 16, 2022 director's details were changed
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2022
filed on: 30th, August 2022
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, August 2022
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, August 2022
|
resolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On March 10, 2022 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 10, 2022 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 10, 2022 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2021
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 31, 2016
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(9 pages)
|
AD02 |
New sail address 27 Eastgate Gardens Taunton TA1 1rd. Change occurred at an unknown date. Company's previous address: 6 Charles Dart Crescent Barnstaple EX32 7EB England.
filed on: 9th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 5, 2017 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London London EC1V 2NX. Change occurred on October 24, 2018. Company's previous address: C/O Can Mezzanine 49-51 East Road London N1 6AH.
filed on: 24th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 28, 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(18 pages)
|
AD02 |
New sail address 6 Charles Dart Crescent Barnstaple EX32 7EB. Change occurred at an unknown date. Company's previous address: 131 Ruskin Park House Champion Hill London SE5 8TL United Kingdom.
filed on: 27th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On December 24, 2016 director's details were changed
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 24, 2016 director's details were changed
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 28, 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2016
filed on: 8th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 5, 2016 new director was appointed.
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 21st, June 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2015
filed on: 3rd, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2014
filed on: 21st, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 4th, July 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2013
filed on: 29th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 29, 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 24th, June 2013
|
accounts |
Free Download
(11 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O C/O Avma 44 High Street Croydon CR0 1YB United Kingdom
filed on: 25th, October 2012
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2012
filed on: 25th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2011
filed on: 27th, October 2011
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 27th, October 2011
|
address |
Free Download
(1 page)
|
CH01 |
On October 27, 2011 director's details were changed
filed on: 27th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 7th, July 2011
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on June 21, 2011. Old Address: 24-32 Stephenson Way London NW1 2HD
filed on: 21st, June 2011
|
address |
Free Download
(1 page)
|
CH01 |
On September 27, 2010 director's details were changed
filed on: 6th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2010
filed on: 6th, December 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
On October 13, 2010 new director was appointed.
filed on: 13th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 12, 2010. Old Address: 32-36 Loman Street London SE1 0EH
filed on: 12th, October 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2010
filed on: 12th, October 2010
|
officers |
Free Download
(1 page)
|