PSC04 |
Change to a person with significant control October 4, 2023
filed on: 5th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 12 Paddock Court 142 Grand Drive London SW20 9EA England to Flat 7 1 Lodge Place Sutton SM1 4DB on October 5, 2023
filed on: 5th, October 2023
|
address |
Free Download
(1 page)
|
CH01 |
On October 4, 2023 director's details were changed
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 378 West Barnes Lane New Malden KT3 6PD England to Flat 12 Paddock Court 142 Grand Drive London SW20 9EA on November 12, 2021
filed on: 12th, November 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 5, 2021
filed on: 12th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 12, 2021 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 27, 2020 director's details were changed
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 27, 2020
filed on: 27th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Berthon Street London SE8 3EB England to 378 West Barnes Lane New Malden KT3 6PD on July 27, 2020
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, May 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 11, 2020 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2020
filed on: 11th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Kings Road,Flat C London SW19 8QN England to 34 Berthon Street London SE8 3EB on March 11, 2020
filed on: 11th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Kings Road, Flat C London SW19 8QN England to 10 Kings Road,Flat C London SW19 8QN on March 11, 2019
filed on: 11th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 139 Whitlock Drive London SW19 6SH England to 10 Kings Road, Flat C London SW19 8QN on March 11, 2019
filed on: 11th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On March 9, 2019 director's details were changed
filed on: 9th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2019
filed on: 9th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 27th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Torrens Square London E15 4NB to 139 Whitlock Drive London SW19 6SH on July 29, 2015
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 6th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 6, 2015: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from September 30, 2015 to March 31, 2015
filed on: 25th, February 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2014
|
incorporation |
Free Download
(7 pages)
|