AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 21st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 14th, June 2019
|
accounts |
Free Download
(2 pages)
|
AP03 |
On March 1, 2019 - new secretary appointed
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 28, 2019
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 28th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36-38 Artillery Place London SE18 4AB to Unit 37 the Io Centre Armstrong Road London SE18 6RS on August 25, 2017
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 24, 2016, no shareholders list
filed on: 9th, August 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On January 3, 2016 new director was appointed.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2015, no shareholders list
filed on: 20th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 24, 2014, no shareholders list
filed on: 19th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 24, 2013, no shareholders list
filed on: 10th, September 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 28, 2013
filed on: 28th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On June 27, 2013 new director was appointed.
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 20, 2013. Old Address: the Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL
filed on: 20th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 24, 2012, no shareholders list
filed on: 12th, September 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, June 2012
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 8th, September 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 24, 2011, no shareholders list
filed on: 13th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 4th, October 2010
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to December 31, 2009
filed on: 1st, October 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 4th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2010, no shareholders list
filed on: 4th, September 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 6th, April 2010
|
accounts |
Free Download
(11 pages)
|
AD01 |
Company moved to new address on February 11, 2010. Old Address: 20 Linton Close Welling Kent DA16 3EL United Kingdom
filed on: 11th, February 2010
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to July 17, 2009
filed on: 17th, July 2009
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2008
|
incorporation |
Free Download
(23 pages)
|