(CS01) Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 112, the Print Rooms 164/180 Union Street London SE1 0LH England on Mon, 30th Oct 2023 to G01 - Blackfriars Foundry 154-156 Blackfriars Road London SE1 8EN
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2023
filed on: 3rd, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Oct 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 409 the Print Rooms 164/180 Union Street Waterloo London SE1 0LH United Kingdom on Mon, 25th Oct 2021 to 112, the Print Rooms 164/180 Union Street London SE1 0LH
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 25th Oct 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Oct 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Dec 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Dec 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, January 2019
| resolution
|
Free Download
(20 pages)
|
(SH01) Capital declared on Fri, 26th Oct 2018: 52.00 GBP
filed on: 29th, January 2019
| capital
|
Free Download
(4 pages)
|
(CH01) On Fri, 26th Oct 2018 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Oct 2018 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Oct 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Oct 2018 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 358 East Royal Drive London N11 3GX England on Tue, 8th Jan 2019 to 409 the Print Rooms 164/180 Union Street Waterloo London SE1 0LH
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 21st Jan 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 21st Jan 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Jan 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30a Glenthorne Road London N11 3HJ England on Fri, 20th Jan 2017 to 358 East Royal Drive London N11 3GX
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 14 Elvendon Road London N13 4SJ England on Tue, 16th Aug 2016 to 30a Glenthorne Road London N11 3HJ
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2015
| incorporation
|
Free Download
(25 pages)
|