(AA) Micro company accounts made up to 30th April 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from PO Box 4385 08032172: Companies House Default Address Cardiff CF14 8LH on 5th December 2022 to 35 Fulmer Road London United E16 3TE
filed on: 5th, December 2022
| address
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 17 Partridge Square London E6 5LH at an unknown date
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 31 River Road Barking IG11 0DA England at an unknown date to 17 Partridge Square London E6 5LH
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2nd March 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd May 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 29th April 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Cas Xchange Ltd 26 York Street London W1U 6PZ on 29th May 2018 to Blackthorn House Suite 2a St Pauls Square Birmingham B3 1RL
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th April 2018
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th April 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd May 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd May 2016
filed on: 4th, May 2017
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 25th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th May 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd July 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 9th November 2013
filed on: 9th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th September 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th September 2013
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th September 2013
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th September 2013
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd December 2012
filed on: 2nd, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd December 2012
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Thomascribb Mews London E6 5PD England on 16th April 2012
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2012
| incorporation
|
Free Download
(36 pages)
|