DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-21
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-08-31
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-21
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-21
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-21
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-21
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-21
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-21
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 16th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-21
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Isaac & Co Suite 2 & 3, 289 Kennington Lane, Kennington Lane London SE11 5QY. Change occurred on 2016-06-06. Company's previous address: 91 Union Road Clapham London SW4 6JD.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-21
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-21
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 19th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-21
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 28th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-21
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 26th, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-21
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 1st, February 2011
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-21
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009-10-20 director's details were changed
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Streatham Close Leigham Court Road London SW16 2HN on 2011-01-11
filed on: 11th, January 2011
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-08-21
filed on: 5th, December 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 17th, November 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On 2009-04-07 Appointment terminated secretary
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-08-31
filed on: 5th, April 2009
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2009
| gazette
|
Free Download
(1 page)
|
363s |
Period up to 2009-01-12 - Annual return with full member list
filed on: 12th, January 2009
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/12/07 from: southbank house black prince road london SE1 7SJ
filed on: 23rd, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/12/07 from: southbank house black prince road london SE1 7SJ
filed on: 23rd, December 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-09-19 New secretary appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-09-19 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-09-19 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-09-19 New secretary appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-08-28 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-28 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-28 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-28 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(8 pages)
|