PSC04 |
Change to a person with significant control Fri, 3rd Nov 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Nov 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Frankfurt Road London SE24 9NY England on Fri, 3rd Nov 2023 to 6 Dukesthorpe Road London SE26 4PB
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Jul 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 52 239 Long Lane London SE1 4PT on Mon, 4th Apr 2016 to 50 Frankfurt Road London SE24 9NY
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Mar 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Aug 2014: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2013
| incorporation
|
|