CS01 |
Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Sep 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Wed, 30th Nov 2022 - the day secretary's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Sun, 1st May 2022
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st May 2022 - the day director's appointment was terminated
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 1st May 2022 - the day director's appointment was terminated
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st May 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 6th Jan 2022. New Address: 201 Drummond Street London NW1 3FE. Previous address: 10a Aristotle Road London SW4 7UZ United Kingdom
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 9th Jan 2019. New Address: 10a Aristotle Road London SW4 7UZ. Previous address: 10a Aristotle Road London SW4 7UZ England
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Jan 2019. New Address: 10a 10a Aristotle Road SW4 7UZ Martin London SW4 7UZ. Previous address: 10 10a Aristotle Road London United Kingdom
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Jan 2019. New Address: 10a Aristotle Road London SW4 7UZ. Previous address: 10a 10a Aristotle Road SW4 7UZ Martin London SW4 7UZ United Kingdom
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Jan 2018. New Address: 10 10a Aristotle Road London. Previous address: 1st Floor Unit 2 Greenwich Quay Clarence Road London SE8 3EY
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Sep 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Sep 2016
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Sep 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Sep 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 12th Nov 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Sep 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 1.00 GBP
capital
|
|
CH01 |
On Tue, 7th Jan 2014 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 9th Sep 2013. Old Address: 1St Floor Unit 2 Greenwich Quay Clarence Road London SE8 3EJ England
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 9th Sep 2013. Old Address: 9B Pepys Road London SE14 5SA England
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Aug 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(7 pages)
|