AD01 |
New registered office address C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF. Change occurred on January 10, 2024. Company's previous address: C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England.
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ. Change occurred on November 4, 2021. Company's previous address: 403 Hornsey Road London N19 4DX United Kingdom.
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 403 Hornsey Road London N19 4DX. Change occurred on July 26, 2018. Company's previous address: 36-38 Ridley Road Dalston London E8 2NR.
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 26, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2015
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 8, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 29, 2014. Old Address: 121 North Hill Drive Romford Essex RM3 7AF
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 26, 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to October 1, 2009 - Annual return with full member list
filed on: 1st, October 2009
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On May 27, 2009 Appointment terminated secretary
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 27, 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, February 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to October 9, 2007 - Annual return with full member list
filed on: 9th, October 2007
| annual return
|
Free Download
(7 pages)
|
363(287) |
Secretary resigned; Registered office changed on 09/10/07
annual return
|
|
363s |
Period up to October 9, 2007 - Annual return with full member list
filed on: 9th, October 2007
| annual return
|
Free Download
(7 pages)
|
363(287) |
Secretary resigned; Registered office changed on 09/10/07
annual return
|
|
288a |
On April 28, 2007 New secretary appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 28, 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 28, 2007 Secretary resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 28, 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 28, 2007 Secretary resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 28, 2007 New secretary appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(11 pages)
|