AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Unit 10C (Roof Top) Stamford Works Gillett Street London N16 8JH England to Unit 10C (Roof Top) Stamford Works 3 Gillett Street London N16 8JH on July 13, 2022
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Leroy House Ly0Gl 436 Essex Road London N1 3QP England to Unit 10C (Roof Top) Stamford Works Gillett Street London N16 8JH on July 13, 2022
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 1st, November 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from F Block First Floor the Old Truman Brewery 91 Brick Lane London E1 6QL to Leroy House Ly0Gl 436 Essex Road London N1 3QP on July 30, 2019
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On December 23, 2018 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 3, 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 25th, October 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to June 10, 2015
filed on: 7th, October 2015
| document replacement
|
Free Download
(17 pages)
|
AA01 |
Extension of current accouting period to October 31, 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 10, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 22, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, June 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 22, 2015: 1560.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 10, 2014: 1092.00 GBP
filed on: 20th, January 2015
| capital
|
Free Download
(4 pages)
|
CH01 |
On June 10, 2013 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 6, 2014: 9.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(23 pages)
|