PSC01 |
Notification of a person with significant control 1st March 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th January 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th January 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th July 2017
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd December 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 3, 44 Selborne Road Ilford Essex IG1 3AJ England on 22nd December 2017 to 20-22 Wenlock Road London N1 7GU
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 3rd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 7th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 Westbury Terrace London E7 8BY England on 26th June 2015 to Flat 3, 44 Selborne Road Ilford Essex IG1 3AJ
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 6 Malyon Court 488 Barking Road London E6 2LT on 23rd March 2015 to 13 Westbury Terrace London E7 8BY
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th April 2013: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th August 2012
filed on: 18th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ England on 6th September 2011
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th September 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2011
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, August 2011
| incorporation
|
Free Download
(22 pages)
|