OPTIONS 4 CHANGE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Registered office address changed from 438 Streatham High Road London SW16 3PX England to Loughborough Park Centre Brixton London Uk SW9 8UA on 2024-09-24

View Document

15/08/2415 August 2024 Registered office address changed from 55 Leigham Court Road Streatham London SW16 2NJ to 438 Streatham High Road London SW16 3PX on 2024-08-15

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

02/07/242 July 2024 Change of details for Ms Marie Sinclair as a person with significant control on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/09/1814 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1814 September 2018 ALTER ARTICLES 02/08/2018

View Document

14/09/1814 September 2018 ARTICLES OF ASSOCIATION

View Document

13/08/1813 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 27/07/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 ARTICLES OF ASSOCIATION

View Document

15/06/1515 June 2015 ALTER ARTICLES 22/04/2015

View Document

19/05/1519 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MS DONNA MARIE SINCLAIR

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 27/07/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 27 June 2013

View Document

26/07/1326 July 2013 27/06/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR OJEDE ACHAM

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR NARIELL MORRISON

View Document

27/06/1327 June 2013 Annual accounts for year ending 27 Jun 2013

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR RAHMAN MUSTAPHA

View Document

28/06/1228 June 2012 27/06/12 NO MEMBER LIST

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR VELMA BENNETT

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED OJEDE MARVIN ACHAM

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED NARIELL MORRISON

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MS VELMA N/A BENNETT

View Document

08/09/118 September 2011 27/06/11 NO MEMBER LIST

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MS AIDA N/A HUBULLAH

View Document

01/06/111 June 2011 27/06/10 NO MEMBER LIST

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR ATIM ABRAMS

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 100 STEWARTS RD STOCKWELL LONDON SW8 4UG UK

View Document

18/08/1018 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/09/0927 September 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM BON MARCHE CENTRE,241-251 FERNDALE ROAD LONDON SW9 8BJ UNITED KINGDOM

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/11/0821 November 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 186 PECKHAM HIGH STREET PECKHAM LONDON SE15 5EG

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0731 October 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 27/06/06

View Document

27/06/0527 June 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