AD01 |
Address change date: 2023/06/29. New Address: Galley House Moon Lane Barnet EN5 5YL. Previous address: 85 Myrdle Street London E1 1HQ England
filed on: 29th, June 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/09/09
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/09/01
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/09/01
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/09/01 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/01.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/10
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 22nd, February 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2022/02/02. New Address: 85 Myrdle Street London E1 1HQ. Previous address: Third Floor 29-30 Frith Street London W1D 5LG England
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/10
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/06/10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/01
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 19th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/01
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/09/07. New Address: Third Floor 29-30 Frith Street London W1D 5LG. Previous address: 8B Ellingfort Road London E8 3PA
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/01
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/03/01 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/01
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/11
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/01
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 25th, May 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/01 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/10/01 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/06/02 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/06/02 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/06/02
capital
|
|