CS01 |
Confirmation statement with no updates 23rd June 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
10th June 2021 - the day director's appointment was terminated
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th June 2021
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th June 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th June 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
10th June 2021 - the day director's appointment was terminated
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th June 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th June 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th June 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2018
filed on: 21st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 27th, December 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2017
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2018 - the day director's appointment was terminated
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th August 2018. New Address: 20-22 Wenlock Road London Uk N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th August 2018. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 83 Ducie Street Manchester M1 2JQ
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 24th August 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th September 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th September 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th October 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 22nd, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th September 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 6th May 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW on 24th April 2014
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th September 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th October 2013: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
14th January 2013 - the day secretary's appointment was terminated
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
14th January 2013 - the day director's appointment was terminated
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(8 pages)
|