(CS01) Confirmation statement with no updates Sunday 13th August 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 3 Caledonian Road London N7 8TD. Change occurred on Tuesday 10th October 2023. Company's previous address: Flat C 440 Caledonian Road London N7 8TD England.
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th August 2022
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 12th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th August 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat C 440 Caledonian Road London N7 8TD. Change occurred on Thursday 7th October 2021. Company's previous address: 41 Citizen House 72 Hornsey Road London N7 7nd England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 13th August 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 41 Citizen House 72 Hornsey Road London N7 7nd. Change occurred on Wednesday 16th September 2020. Company's previous address: 42 Frinstead House Freston Road London W10 6TY.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th August 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 13th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 17th, July 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 2nd, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th August 2017
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 13th August 2016
filed on: 28th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 28th, August 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th August 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th August 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 18th August 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th August 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 30th August 2013
capital
|
|
(NEWINC) Company registration
filed on: 13th, August 2012
| incorporation
|
Free Download
(7 pages)
|