AA |
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2020
filed on: 19th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from October 11, 2019 to October 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 19, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 11, 2018
filed on: 21st, July 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 349C High Road London N22 8JA England to 39 Crick Court Spring Place Barking IG11 7GN on July 17, 2019
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 39 Crick Court Spring Place Barking IG11 7GN England to 349C High Road London N22 8JA on July 12, 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 16, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 11, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 16, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 11, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 349C High Road London N22 8JA to Flat 39 Crick Court Spring Place Barking IG11 7GN on January 5, 2017
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On December 27, 2016 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 27, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 11, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 11, 2014
filed on: 27th, November 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 12, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, October 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to October 11, 2013
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 12, 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 12, 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 15, 2013: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from October 31, 2012 to October 11, 2012
filed on: 13th, January 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 11, 2012
filed on: 13th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 12, 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On May 8, 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 12, 2011 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 13, 2012. Old Address: 20 Willoughby Road London N8 0JE England
filed on: 13th, May 2012
| address
|
Free Download
(1 page)
|
CH03 |
On May 10, 2012 secretary's details were changed
filed on: 13th, May 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 10, 2011. Old Address: Flat 39 Crick Court Spring Place Barking IG11 7GN United Kingdom
filed on: 10th, October 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(20 pages)
|