CS01 |
Confirmation statement with no updates 2nd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 3rd July 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 19th January 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th December 2022
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th September 2022
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th September 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th September 2022
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th April 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th April 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2022
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th February 2022
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control 17th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 58 Underwood Road Osmani Centre 58 Underwood Road London E1 5AW England on 8th March 2016 to 58 Underwood Road Osmani Centre London E1 5AW
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Lever Street Unit 2 London EC1V 3QU on 29th February 2016 to 58 Underwood Road Osmani Centre 58 Underwood Road London E1 5AW
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st July 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 7th February 2012
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 1st August 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 110 Falkland Road London N8 0NP United Kingdom on 6th December 2011
filed on: 6th, December 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On 2nd May 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2010
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th October 2010
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2010
| incorporation
|
Free Download
(34 pages)
|