AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, March 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th June 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 16th, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th June 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th June 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 8th February 2021
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Brookbank Road 51 Brookbank Road Lewisham London SE13 7BX England to Upper Flat 2 Ennersdale Road Hither Green London SE13 6JD on Monday 8th February 2021
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th June 2020
filed on: 14th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th September 2018
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th June 2018 to Wednesday 27th June 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th June 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 13th, June 2018
|
accounts |
Free Download
|
AA01 |
Previous accounting period shortened from Thursday 29th June 2017 to Wednesday 28th June 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 28th July 2017
filed on: 28th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 108 Shepherdess Walk Hackney London N1 7JN to 51 Brookbank Road 51 Brookbank Road Lewisham London SE13 7BX on Friday 28th July 2017
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th June 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 19th, June 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Wednesday 29th June 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 10th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 11th June 2015 with full list of members
filed on: 15th, July 2015
|
annual return |
Free Download
(4 pages)
|
AP03 |
On Friday 10th July 2015 - new secretary appointed
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 10th July 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 20th, March 2015
|
accounts |
Free Download
(4 pages)
|
CH03 |
On Thursday 1st January 1970 secretary's details were changed
filed on: 21st, February 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 34 Sky Apartments Homerton Road London E9 5FA to 108 Shepherdess Walk Hackney London N1 7JN on Saturday 21st February 2015
filed on: 21st, February 2015
|
address |
Free Download
(2 pages)
|
CH01 |
On Sunday 25th January 2015 director's details were changed
filed on: 21st, February 2015
|
officers |
Free Download
(3 pages)
|
CH03 |
On Thursday 20th November 2014 secretary's details were changed
filed on: 20th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th June 2014 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th July 2014
|
capital |
|
NEWINC |
Company registration
filed on: 11th, June 2013
|
incorporation |
Free Download
(25 pages)
|