DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 13th, March 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-01
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-01
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-05-05
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-12-08
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-01
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-07
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-07
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-12-07 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 86-90 Paul Street 4th Floor Old Street London EC2A 4NE to 86-90 Paul Street London EC2A 4NE on 2016-01-25
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-07 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-29: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 10 Rosebery Industrial Park Rosebery Avenue Tottenham London South East N17 9SR to 86-90 Paul Street 4Th Floor Old Street London EC2A 4NE on 2015-01-28
filed on: 28th, January 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-12-07 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-12-07 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(18 pages)
|