CS01 |
Confirmation statement with no updates Saturday 20th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 4th September 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 4th September 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th January 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O G Teoli & Co, Balfour House 741 High Road London N12 0BP. Change occurred on Wednesday 21st September 2016. Company's previous address: 82 Millmark Grove London SE14 6RH.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th January 2016
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 82 Millmark Grove London SE14 6RH. Change occurred on Thursday 26th May 2016. Company's previous address: 15 Sidford House Cosser Street London SE1 7DD United Kingdom.
filed on: 26th, May 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, January 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|