CS01 |
Confirmation statement with updates Tuesday 14th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 1st May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st May 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2, Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP England to 326 Kennington Lane London SE11 5HY on Monday 2nd August 2021
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th September 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 9th September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th November 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 20 - 22 Wenlock Rd London N1 7GU England to Unit 2, Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD59BP on Thursday 28th February 2019
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th November 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th January 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th October 2016.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 - 22 Wenlock Rd London N1 7GU on Tuesday 26th July 2016
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 26th January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 26th January 2014 with full list of members
filed on: 15th, February 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 26th January 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 29th May 2013 from 145-157 St John Street London EC1V 4PW England
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 26th January 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2011
| incorporation
|
Free Download
(7 pages)
|