CS01 |
Confirmation statement with no updates Thursday 4th April 2024
filed on: 24th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 208 Bruce Road London E3 3EU England to 383 Durnsford Road London SW19 8EF on Tuesday 31st January 2023
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 30th April 2022 to Thursday 30th June 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 383 Durnsford Road London SW19 8EF England to 208 Bruce Road London E3 3EU on Tuesday 28th December 2021
filed on: 28th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th April 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th April 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 14th February 2020.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 14th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th January 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Tuesday 14th January 2020
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th June 2019.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 208 Bruce Road London E3 3EU to 383 Durnsford Road London SW19 8EF on Tuesday 7th February 2017
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 4th April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 2nd, May 2015
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Pipewell Road Carshalton Surrey SM5 1EY to 208 Bruce Road London E3 3EU on Monday 1st September 2014
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 4th April 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2013.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 21st January 2013 from 134 Lots Road London SW10 0RJ United Kingdom
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 23rd August 2012 from 4 Pipewell Road Carshalton London SM5 1EY United Kingdom
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th April 2012 with full list of members
filed on: 28th, April 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 6th December 2011.
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th December 2011
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 5th December 2011 from Woodend 77 Hopping Jacks Lane Danbury Chelmsford Essex CM3 4PD United Kingdom
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 5th December 2011
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 5th December 2011 - new secretary appointed
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 9th November 2011 from Unit 202 54-58 Kingsland Road London E2 8DP United Kingdom
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(23 pages)
|