(CS01) Confirmation statement with no updates 2023/04/28
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/08/31
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/08/07
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX on 2022/06/10 to 128 City Road London EC1V 2NX
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/08/31
filed on: 27th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 4385 07357636: Companies House Default Address Cardiff CF14 8LH on 2022/01/27 to Kemp House 160 City Road London EC1V 2NX
filed on: 27th, January 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/07
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/08/31
filed on: 17th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/07
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 67 Jonson Street London E1 0AQ England on 2020/10/17 to 1 Danbrook Road London England SW16 1JY
filed on: 17th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 76 Willesden Lane London NW6 7TA United Kingdom on 2020/03/23 to 67 Jonson Street London E1 0AQ
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/07
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 67 Johnson Street London E1 0AQ on 2018/11/26 to 76 Willesden Lane London NW6 7TA
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/03
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/08/26
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/26
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 9th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/26
filed on: 29th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/12/29
capital
|
|
(TM02) Secretary's appointment terminated on 2015/10/29
filed on: 28th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/10/29
filed on: 28th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/10/29
filed on: 28th, December 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015/11/12, company appointed a new person to the position of a secretary
filed on: 28th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/10/29
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st on 2015/11/12 to 67 Johnson Street London E1 0AQ
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/10/29
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/10/29
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/29.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 7th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/26
filed on: 3rd, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/08/31
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 5th, November 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/26
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/09/09 director's details were changed
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/26
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/10/18 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts for the period to 2011/08/31
filed on: 24th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/26
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/08/31
filed on: 6th, September 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2011/01/05 director's details were changed
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/05
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 26th, August 2010
| incorporation
|
|