(CS01) Confirmation statement with no updates 5th October 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th October 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th October 2021
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th October 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th October 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 5th October 2018 - the day director's appointment was terminated
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th October 2018. New Address: 170 Manor Road Mitcham CR4 1JF. Previous address: 22 Samuel Richardson House North End Crescent London W14 8TE England
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 17th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 30th October 2017. New Address: 22 Samuel Richardson House North End Crescent London W14 8TE. Previous address: 34 Sherwood Gardens London SE16 3JB England
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) 17th October 2017 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th April 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th March 2017. New Address: 34 Sherwood Gardens London SE16 3JB. Previous address: 218B Camden Road London NW1 9HG England
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 13th May 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th April 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|