CS01 |
Confirmation statement with no updates Thursday 24th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 14th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd August 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th August 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 20 Merlin Court 1 Saundby Lane London SE3 9FU England to Garton Lodge Clifford Avenue Chislehurst BR7 5DY on Tuesday 15th September 2020
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Thursday 10th October 2019
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Merlin Court 1 Saundby Lane London SE3 9FU on Wednesday 9th October 2019
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd August 2018
filed on: 26th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 10th March 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th March 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 31st August 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 31st August 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on Tuesday 29th March 2016
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 23rd August 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 23rd August 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Sunday 9th February 2014
filed on: 17th, September 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 23rd August 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Friday 20th September 2013
capital
|
|
CH01 |
On Tuesday 12th February 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th March 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Monday 4th March 2013
filed on: 7th, March 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, March 2013
| resolution
|
Free Download
(18 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Monday 4th March 2013
filed on: 7th, March 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 5th March 2013.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2012
| incorporation
|
Free Download
(7 pages)
|