(CS01) Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 20th Nov 2022
filed on: 27th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 20th Nov 2022 director's details were changed
filed on: 27th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Palmerston Road London E7 8BH on Mon, 27th Jan 2020 to Flat 1 53 Hill Drop Road London N7 0JE
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 1 53 Hill Drop Road London N7 0JE England on Mon, 27th Jan 2020 to Flat 1 53 Hill Drop Road London N7 0JE
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 24th Aug 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Nov 2015
filed on: 17th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 35 Old Truman Brewery 91 Brick Lane London E1 6QL on Sun, 17th Jan 2016 to 5 Palmerston Road London E7 8BH
filed on: 17th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 28 Old Truman Brewery, 91 Brick Lane London E1 6QL England on Wed, 3rd Dec 2014 to Unit 35 Old Truman Brewery 91 Brick Lane London E1 6QL
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Nov 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Dec 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Aug 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Tue, 1st Apr 2014 from Sat, 30th Nov 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Truman Brewery Unit R1024 91 Brick Lane London E1 6QL on Wed, 23rd Jul 2014 to Unit 28 Old Truman Brewery, 91 Brick Lane London E1 6QL
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Nov 2013
filed on: 29th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 29th Dec 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(7 pages)
|