CS01 |
Confirmation statement with updates March 6, 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 2, 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 6, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to October 31, 2022 (was February 28, 2023).
filed on: 1st, March 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 45 Jack Clow Road West Ham London E15 3AR. Change occurred on January 31, 2023. Company's previous address: Studio 210 134-146 Curtain Road London EC2A 3AR England.
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 7, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 7, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, June 2021
| dissolution
|
Free Download
(1 page)
|
CH01 |
On June 11, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2020
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Studio 210 134-146 Curtain Road London EC2A 3AR. Change occurred on June 11, 2021. Company's previous address: 18 Western Esplanade Herne Bay CT6 8RN.
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 24, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 24, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 24, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 12, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 20, 2012 new director was appointed.
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 24, 2011: 100.00 GBP
filed on: 8th, March 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 8, 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(20 pages)
|