CS01 |
Confirmation statement with no updates August 22, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 21, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 21, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 21, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 16, 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 16, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 51F Station Road Room 6 London NW4 4PN. Change occurred on July 16, 2021. Company's previous address: 46 Wilmot Road London E10 5LU England.
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 21, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 46 Wilmot Road London E10 5LU. Change occurred on September 18, 2020. Company's previous address: 3 Ellingham Road London E15 2AU.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 17, 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 22, 2020
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2019
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 11, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Ellingham Road London E15 2AU. Change occurred on January 29, 2020. Company's previous address: 349C High Road London N22 8JA England.
filed on: 29th, January 2020
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 21, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 21, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 21, 2017
filed on: 24th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 21, 2016
filed on: 15th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 349C High Road London N22 8JA. Change occurred on March 1, 2017. Company's previous address: 9 Tyndall Road Leyton London E10 6QJ.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 9 Tyndall Road Leyton London E10 6QJ. Change occurred on November 14, 2015. Company's previous address: 349C High Road London N22 8JA.
filed on: 14th, November 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 21, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 21, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2014 to August 21, 2014
filed on: 1st, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 11, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 10, 2013. Old Address: 118 St Mary's Road Leyton London E10 5RF
filed on: 10th, October 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 9, 2013. Old Address: 4 Hawker Everglade Strand London NW9 5QJ United Kingdom
filed on: 9th, September 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On September 10, 2012 new director was appointed.
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 10, 2012. Old Address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN England
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 10, 2012
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2012
| incorporation
|
Free Download
(7 pages)
|