CS01 |
Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 15th, May 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 13th, March 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Sep 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Sep 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 28th, February 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Sep 2020. New Address: Flat 5 68 Crediton Hill London NW6 1HR. Previous address: 68 Crediton Hill London NW6 1HR England
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Sep 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Sep 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 15th Aug 2019. New Address: 68 Crediton Hill London NW6 1HR. Previous address: Flat 3 12 Fawley Road West Hampstead London NW6 1SH United Kingdom
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 6th Aug 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Aug 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 24th May 2018. New Address: Flat 3 12 Fawley Road West Hampstead London NW6 1SH. Previous address: 25 Evelyn Road London E16 1TU England
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 11th Oct 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Oct 2016. New Address: 25 Evelyn Road London E16 1TU. Previous address: 36 Hancock House 20 Love Lane Woolwich London SE18 6GU
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Sep 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Sep 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 10.00 GBP
capital
|
|
CH01 |
On Mon, 14th Jul 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Jul 2014. New Address: 36 Hancock House 20 Love Lane Woolwich London SE18 6GU. Previous address: 6 Saville Road London E16 2DS United Kingdom
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2013
| incorporation
|
|