(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th December 2023
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 843 Finchley Road London NW11 8NA England to Unit 1 Bridge Street Birmingham B1 2JS on Monday 29th November 2021
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 4th December 2020
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th December 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th September 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, November 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 22nd October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 4a Highland Road London SE19 1DP England to 843 Finchley Road London NW11 8NA on Thursday 6th April 2017
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8B Estreham Road Streatham London SW16 5NT to 4a Highland Road London SE19 1DP on Thursday 30th March 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 30th March 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 4th December 2016
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 4th December 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2014
| incorporation
|
Free Download
(7 pages)
|