PSC07 |
Cessation of a person with significant control 2023/12/17
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2023/12/17 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/22
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2023/01/01 secretary's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/01/01 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/01 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/22
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 30th, August 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/22
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/05. New Address: 9a Lawrie Park Crescent London SE26 6HH. Previous address: 9a Lawrie Park Crescent London SE26 6HH England
filed on: 5th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/22
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 31st, May 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2020/05/29. New Address: 9a Lawrie Park Crescent London SE26 6HH. Previous address: Flat 308 Pacific Wharf 165 Rotherhithe Street London SE16 5QF
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/22
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/05/22
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 28th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/25
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/03/25 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/09/01 secretary's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/25 with full list of members
filed on: 21st, April 2015
| annual return
|
|
AA |
Accounts for a micro company for the period ending on 2014/08/31
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2014/03/31 to 2014/08/31
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/25 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/03
capital
|
|
NEWINC |
Company registration
filed on: 25th, March 2013
| incorporation
|
Free Download
(24 pages)
|