(CS01) Confirmation statement with no updates 2025-03-03
filed on: 13th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2024-03-31
filed on: 6th, June 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2024-03-03
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-03-03
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-03-03
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 15th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-03-03
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 13th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-03-03
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Wayland Avenue Hackney London E8 2HP United Kingdom to 431 431 Lincoln Road Enfield London EN3 4AQ on 2019-09-12
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-09-07
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-09-07 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 14th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-03-03
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 10th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-03-03
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 10th, January 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2017-09-14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-03
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(8 pages)
|
(RT01) Administrative restoration application
filed on: 14th, September 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 7th, December 2016
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-03 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(15 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-03-03: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|