(CS01) Confirmation statement with updates 2023/09/02
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/02
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/02
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/02
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/03
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019/08/03 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/03
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/03
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/08/03
filed on: 3rd, August 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/08/03
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/08/03
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 2019/08/03, company appointed a new person to the position of a secretary
filed on: 3rd, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom on 2019/08/03 to Field House Field Court Stafford Road Stone Staffordshire ST15 0HE
filed on: 3rd, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/24.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/07/10
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(AP04) On 2019/02/25, company appointed a new person to the position of a secretary
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/31
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/02/26
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/01/01
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/02/25.
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 115B Drysdale Street Hoxton London N1 6nd United Kingdom on 2018/10/12 to Unit 2 99-101 Kingsland Road London E2 8AG
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/09
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/03/09
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2016/09/16
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/09/16.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/09
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/03/09
capital
|
|
(AD01) Change of registered address from 114-116 Curtain Road London EC2A 3AH on 2015/09/07 to 115B Drysdale Street Hoxton London N1 6nd
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/09
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/09
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/09
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 23rd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/09
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 12th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/09
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/06/10
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/06/10.
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/04/21.
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2010/03/16
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, March 2010
| incorporation
|
Free Download
(17 pages)
|