(CS01) Confirmation statement with no updates Mon, 15th May 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th May 2022
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 24th Aug 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st Apr 2021: 200100.00 GBP
filed on: 29th, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 15th May 2021
filed on: 29th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 3rd Apr 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Apr 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 6th Apr 2020
filed on: 6th, April 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 15th Dec 2019. New Address: 85 Great Portland Street London London W1W 7LT. Previous address: Suite 34 Suite 34, New House 67-68 Hatton Garden Holborn London EC1N 8JY
filed on: 15th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 15th Dec 2019 director's details were changed
filed on: 15th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Sep 2019
filed on: 15th, December 2019
| 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
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Sep 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Sep 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 28th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 26th Sep 2015 with full list of members
filed on: 26th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 2nd Jan 2015 director's details were changed
filed on: 26th, December 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 22nd, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 26th Sep 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 22nd Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 26th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 26th Sep 2013 with full list of members
filed on: 17th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 17th Nov 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Sat, 20th Jul 2013. Old Address: 20-22 Brockley Cross London SE4 2AA United Kingdom
filed on: 20th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 26th Sep 2012 with full list of members
filed on: 9th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 26th Sep 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 21st Sep 2011. Old Address: C/O Mr O S Lawal 1 Hillsley Court 8 Elm Road Sidcup Kent DA14 6AB United Kingdom
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 27th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 12th Apr 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 26th Sep 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Sun, 7th Nov 2010 - the day secretary's appointment was terminated
filed on: 7th, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 16th Apr 2010. Old Address: 59 Dunlop Close Dartford DA1 5LY United Kingdom
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(9 pages)
|
(AP03) New secretary appointment on Thu, 29th Oct 2009
filed on: 29th, October 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 26th Sep 2009 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Aug 2008
filed on: 9th, July 2009
| accounts
|
Free Download
(9 pages)
|
(225) Accounting reference date shortened from 30/09/2008 to 31/08/2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 27th Oct 2008 with shareholders record
filed on: 27th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/06/2008 from flat 61, samuel lewis trust estate, stamford hill london N16 5AN
filed on: 9th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2007
| incorporation
|
Free Download
(13 pages)
|