(AA) Total exemption full company accounts data drawn up to Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Nov 2021
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Dec 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 8th Nov 2021 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 8th Nov 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Nov 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Dec 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Mon, 29th Mar 2021 - the day director's appointment was terminated
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 29th Mar 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 29th Mar 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Dec 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Dec 2018
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Dec 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Sat, 14th Jan 2017. New Address: 495 Green Lanes Palmers Green London N13 4BS. Previous address: Flat 14 Chapter House 18 Dunbridge Street London E2 6GS
filed on: 14th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 7th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 7th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 7th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Dec 2014
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Dec 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to Tue, 23rd Dec 2014 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Apr 2015: 2.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 2.00 GBP
capital
|
|