CS01 |
Confirmation statement with no updates Wednesday 6th March 2024
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 6th March 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Friday 13th August 2021 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th August 2021
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th August 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 12th August 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th October 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 14th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th October 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 15th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th August 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 23rd October 2013 from 20 Rampart Street London E1 2LS
filed on: 23rd, October 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 22nd October 2013 from Office C London Fruit & Wool Exchange Bldg 56 Brushfield Street London E1 6HB United Kingdom
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th August 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 18th October 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 23rd August 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th August 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 23rd August 2012 from 3 Gunthorpe Street London E1 7RQ
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th August 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th August 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 7th August 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 21st June 2010
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th August 2009
filed on: 28th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2008
filed on: 15th, May 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Friday 7th November 2008 - Annual return with full member list
filed on: 7th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 18th March 2008 Secretary appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 18th March 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/03/2008 from 28 lawrence road, unit G1 tottenham london N15 4ER
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 8th August 2007 Secretary resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th August 2007 Director resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th August 2007 Secretary resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th August 2007 Director resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, August 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 7th, August 2007
| incorporation
|
Free Download
(9 pages)
|