GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 27, 2020 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 27, 2020
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Durant Street London E2 7BP. Change occurred on January 15, 2021. Company's previous address: Flat 3 71 Downham Road London N1 5AF England.
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to August 31, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 27, 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 27, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 3 71 Downham Road London N1 5AF. Change occurred on July 27, 2020. Company's previous address: Flat 3, 71 Downham Road Downham Road De Beauvoir London N1 5AF England.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Flat 3, 71 Downham Road Downham Road De Beauvoir London N1 5AF. Change occurred on October 17, 2018. Company's previous address: 99 Queensbridge Court Queensbridge Road London E2 8PA England.
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 99 Queensbridge Court Queensbridge Road London E2 8PA. Change occurred on May 12, 2017. Company's previous address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 24, 2013. Old Address: Flat 7 2 Palmers Court Palmers Road London E2 0SX United Kingdom
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On April 23, 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 1, 2013. Old Address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(7 pages)
|