CS01 |
Confirmation statement with no updates Thursday 2nd November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 93 Tabernacle Street London EC2A 4BA. Change occurred on Friday 13th August 2021. Company's previous address: Flat 3 90 Holland Road London W14 8BN.
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th October 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 1st December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th October 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th October 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
CH01 |
On Monday 20th October 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th October 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st October 2013 to Wednesday 30th October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th October 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th October 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th October 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th October 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 8th July 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 8th July 2010 from Russel Court Ho. 9 Russell Road, Apt.12 Kensington Olympia, London W14 8JA
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th October 2009
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th October 2008
filed on: 9th, February 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On Tuesday 16th October 2007 Secretary resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 16th October 2007 Director resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 16th October 2007 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 16th October 2007 Secretary resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 16th October 2007 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 16th October 2007 Director resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 15th, October 2007
| incorporation
|
Free Download
(17 pages)
|