CS01 |
Confirmation statement with no updates 2023-09-17
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-09-17
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2022-10-04 secretary's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-10-04 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-10-04
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Room 5, Brook House, Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 2022-10-04
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-10-04 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2021-05-31
filed on: 1st, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-09-17
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2020-09-17
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-15
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-06-15
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-26
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-05-30
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 30th, July 2019
| accounts
|
Free Download
(14 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080897330002, created on 2018-11-21
filed on: 21st, November 2018
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018-05-30
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-08-06 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-06 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-06 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-06 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-06 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 25th, July 2018
| accounts
|
Free Download
(13 pages)
|
CH03 |
On 2018-07-05 secretary's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-07-05 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-07-05 secretary's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-07-05 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-05 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080897330001, created on 2017-11-29
filed on: 30th, November 2017
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 16th, March 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-10
filed on: 10th, February 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2017-01-10
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-30 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-30 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-18
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-03-10
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-05-31
filed on: 10th, March 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2014-05-30 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-12: 3.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-05-31
filed on: 20th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-05-30 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2012
| incorporation
|
Free Download
(9 pages)
|