AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th October 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th October 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 16th October 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 25th January 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st October 2019 to Tuesday 31st December 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 27th January 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Capstan Court 24 Wapping Wall London E1W 3SE to 95 Middlesex Street London E1 7DA on Monday 13th May 2019
filed on: 13th, May 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th October 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 16th October 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 16th October 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 16th October 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 29th October 2013
capital
|
|
AD01 |
Change of registered office on Wednesday 7th August 2013 from 48 Perham Road (Basement) London London W14 9SS England
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082559810001
filed on: 16th, July 2013
| mortgage
|
Free Download
(28 pages)
|
NEWINC |
Company registration
filed on: 16th, October 2012
| incorporation
|
Free Download
(33 pages)
|