CS01 |
Confirmation statement with no updates 17th August 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 12th March 2019 to Unit 23 Central Trading Estate Unit 23 Central Trading Estate Signal Way Swindon SN3 1PD
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th August 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th November 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on 27th September 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2nd February 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 27th October 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th December 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 8th August 2013
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, April 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(9 pages)
|