CS01 |
Confirmation statement with no updates 11th November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 215 Harrow View Harrow View Harrow HA1 4SS England on 30th August 2023 to 215 Harrow View Harrow HA1 4SS
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on 29th August 2023 to 215 Harrow View Harrow View Harrow HA1 4SS
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 7th February 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 105 Hoe Street Walthamstow London E17 4SA England on 23rd September 2021 to 71-75 Shelton Street London WC2H 9JQ
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2021
filed on: 20th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 20th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on 8th March 2019 to 105 Hoe Street Walthamstow London E17 4SA
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th March 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Office 302, 2nd Floor, 124 Whitechapel Road London E1 1JE on 17th December 2015 to 71-75 Shelton Street London WC2H 9JQ
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2015
filed on: 4th, February 2015
| annual return
|
|
AA01 |
Current accounting period shortened from 28th February 2014 to 31st October 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 57 Stroud Green Road Finsbury Park London N4 3EG on 28th November 2014 to Office 302, 2Nd Floor, 124 Whitechapel Road London E1 1JE
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd October 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 10th November 2013
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2013
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st March 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(36 pages)
|