CS01 |
Confirmation statement with no updates Saturday 12th August 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Daneen King 3 Links Road London SW17 9ED England to 86-90 Paul Street London EC2A 4NE on Saturday 29th July 2023
filed on: 29th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th August 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 C/O Daneen King Links Road London SW17 9ED England to C/O Daneen King 3 Links Road London SW17 9ED on Wednesday 15th January 2020
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Daneen King Links Road London SW17 9ED England to 3 C/O Daneen King Links Road London SW17 9ED on Wednesday 15th January 2020
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Links Road London SW17 9ED England to C/O Daneen King Links Road London SW17 9ED on Monday 13th January 2020
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th August 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th August 2018
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th August 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 12th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 77 Chapel Street Billericay Essex CM12 9LR England to 3 Links Road London SW17 9ED on Thursday 30th June 2016
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Links Road Tooting London SW17 9ED to 77 Chapel Street Billericay Essex CM12 9LR on Thursday 28th April 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 12th August 2015 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office G10 Shepherds Building Charecroft Way London W14 0EE England to 3 Links Road Tooting London SW17 9ED on Monday 4th April 2016
filed on: 4th, April 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Daneen King Office G10 Shepherds Blooding Charecroft Way London W14 0EE England to Office G10 Shepherds Building Charecroft Way London W14 0EE on Tuesday 12th August 2014
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, August 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|