GET RHYTHM

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/06/1915 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/05/176 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 22/04/16 NO MEMBER LIST

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/05/1517 May 2015 22/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 22/04/14 NO MEMBER LIST

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVAIN LEGRANG KOUDOU / 04/01/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIETTE KOUDOU / 04/01/2010

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/05/1327 May 2013 DIRECTOR APPOINTED MISS BERTINE BOUGLEHI GBOKO

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVAIN LEGRANG KOUDOU / 01/01/2010

View Document

24/04/1324 April 2013 22/04/13 NO MEMBER LIST

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 SECRETARY APPOINTED MRS GLENDA MAHONEY OGUIKE

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIETTE KOUDOU / 30/04/2012

View Document

30/04/1230 April 2012 22/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVAIN KOUDOU / 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVAIN KOUDOU / 30/04/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR KARIS-OLUWATUNMBI KAYODE

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAPHNE IMMANUEL

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY KARIS-OLUWATUNMBI KAYODE

View Document

03/10/113 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 22/04/11 NO MEMBER LIST

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE IMMANUEL / 22/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARIS-OLUWATUNMBI KAYODE / 22/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN KOUDOU / 22/04/2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR KINGSLEY ABRAHAM

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE KOUDOU / 22/04/2010

View Document

18/05/1018 May 2010 22/04/10 NO MEMBER LIST

View Document

04/09/094 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 22/04/09

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM AYLESBURY ACCESS CENTRE UNIT 7 THURLOW STREET LONDON SE17 2UZ

View Document

24/06/0824 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 22/04/08

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 22/04/07

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 22/04/06

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 212 ASTRA HOUSE ARKLOW ROAD LONDON SE14 6EB

View Document

22/04/0522 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company