CS01 |
Confirmation statement with no updates 2024/01/27
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/27
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/27
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/27
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
2020/07/24 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/27
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/27
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/03/27 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/27 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/27. New Address: St Marks Community Centre Tollgate Road Beckton London E6 5YA. Previous address: St Marks Community Centre 218 Tollgate Road London E6 5YA England
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/27. New Address: St Marks Community Centre 218 Tollgate Road London E6 5YA. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/07/27 - the day director's appointment was terminated
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/27. New Address: St Marks Community Centre Tollgate Road Beckton London E6 5YA. Previous address: St Marks Community Centre Tollgate Road Beckton London E6 5YA England
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/27
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/12. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/07/12 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/12 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/12 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/27
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/27, no shareholders list
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/27, no shareholders list
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2015/02/27
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/14 - the day director's appointment was terminated
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/15.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/15.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/15.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2014
| incorporation
|
Free Download
(6 pages)
|