CS01 |
Confirmation statement with no updates 2023-08-06
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8a Cranbrook Road Ilford Essex IG1 4DJ. Change occurred on 2023-09-01. Company's previous address: Penhurst House 352 Battersea Park Road London SW11 3BY.
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8a Cranbrook Road Ilford Essex IG1 4DJ. Change occurred on 2023-09-01. Company's previous address: 8a Cranbrook Road Ilford Essex IG1 4DJ United Kingdom.
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-06
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-06
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 29th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-06
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-06
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-06
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-06
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-06
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Penhurst House 352 Battersea Park Road London SW11 3BY. Change occurred on 2015-10-02. Company's previous address: 8a Cranbrook Road Ilford Essex IG1 4DJ.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-06
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-17: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-06
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-06
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-06: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-06
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Bridge Theatre 214 Battersea Bridge Road London United Kingdom SW11 3AB on 2012-05-14
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-06
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-09-07
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-06
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2010-09-06) of a secretary
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-08-06 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-09-02
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, August 2009
| incorporation
|
Free Download
(11 pages)
|