CS01 |
Confirmation statement with no updates 15th August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 17th May 2023. New Address: C/O Defries Weiss 1 Bridge Lane London NW11 0EA. Previous address: C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ England
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th August 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st September 2021 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2021
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 15th June 2021. New Address: C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ. Previous address: 311 Ballards Lane London N12 8LY
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th August 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th August 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 30th April 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th April 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th April 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th August 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th August 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th August 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th August 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd October 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th August 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 14th August 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Maplestead Road London SW2 3LX United Kingdom on 18th October 2012
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2011
| incorporation
|
Free Download
(7 pages)
|