(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 18th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd June 2022
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 9th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd June 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 19th June 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd June 2016
filed on: 26th, October 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 26th October 2016
capital
|
|
(AD01) New registered office address 40 Willoughby Road London N8 0JG. Change occurred on Tuesday 7th June 2016. Company's previous address: 205 Philip Lane Tottenham London N15 4HL United Kingdom.
filed on: 7th, June 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd June 2015
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 25th May 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, June 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 23rd June 2014
capital
|
|