AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 4th Oct 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Aug 2020 to Thu, 31st Dec 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 30th Aug 2019. New Address: Read Woodruff, 24 Cornwall Road Dorchester Dorset DT1 1RX. Previous address: 8 Roupell Street London SE1 8SP England
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 14th Aug 2019. New Address: 8 Roupell Street London SE1 8SP. Previous address: 48 Queens Head Street London United Kingdom N1 8NG England
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 5th Oct 2017. New Address: 48 Queens Head Street London United Kingdom N1 8NG. Previous address: 34 Cato Street London W1H 5HS United Kingdom
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Mar 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 15th Mar 2017 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2016
| incorporation
|
Free Download
(35 pages)
|