CS01 |
Confirmation statement with no updates 2023/08/13
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/13
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/13
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/13
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 10th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/08/13
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/13
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/11/16
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 156 Forum House Empire Way Wembley HA9 0HL United Kingdom on 2018/11/16 to 67 Uppingham Road Leicester LE5 3TB
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/13
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 189 Coleman Road Leicester LE5 4LH on 2017/10/24 to 156 Forum House Empire Way Wembley HA9 0HL
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/13
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/13
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 5th, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 86-90 Paul Street London EC2A 4NE on 2015/02/24 to 189 Coleman Road Leicester LE5 4LH
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/13
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/03
capital
|
|
AD01 |
Change of registered address from 86-90 Paul Street London EC2A 4NE England on 2014/09/03 to 86-90 Paul Street London EC2A 4NE
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 2004 Distillery Tower 1 Mill Lane London SE8 4HP United Kingdom on 2014/09/03 to 86-90 Paul Street London EC2A 4NE
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, August 2013
| incorporation
|
|