(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 1st Sep 2023. New Address: 124 City Road London EC1V 2NX. Previous address: Unit 20 Daisy Business Park 19-35 Sylvan Grove London SE15 1PD
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 7th Mar 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 10th May 2022 - the day director's appointment was terminated
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Aug 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 30th Aug 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 15th Aug 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 15th Aug 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 2.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 15th Aug 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 16th Aug 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 21st Aug 2012. Old Address: 91 South Park Crescent London SE6 1JL United Kingdom
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 15th Aug 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Thu, 5th Jan 2012 - the day director's appointment was terminated
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 5th Jan 2012
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2011
| incorporation
|
Free Download
(7 pages)
|