CS01 |
Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd August 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 57 Peninsular Court 121 East Ferry Road London E14 3LH. Change occurred on Friday 29th October 2021. Company's previous address: 2202 Distillery Tower 1 Mill Lane London SE8 4HP England.
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd February 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 23rd August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2202 Distillery Tower 1 Mill Lane London SE8 4HP. Change occurred on Tuesday 26th January 2021. Company's previous address: 87 Melbourne Road Bushey WD23 3LZ.
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd August 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 29th October 2019.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd August 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd August 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd August 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 87 Melbourne Road Bushey WD23 3LZ. Change occurred on Thursday 17th September 2015. Company's previous address: 2202 the Distillery Tower 1 Mill Lane Deptford London Greater London SE8 4HP.
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd August 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 12th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd August 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 23rd September 2013
capital
|
|
AA01 |
Accounting period extended to Monday 30th September 2013. Originally it was Saturday 31st August 2013
filed on: 26th, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, August 2012
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|