(CS01) Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 21st, May 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 6th Jun 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 13th Oct 2017. New Address: Basement Floor 8, Shepherds Bush Road London W6 7PJ. Previous address: No 6, Chase Road London NW10 6HZ England
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Sep 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 2nd May 2016. New Address: No 6, Chase Road London NW10 6HZ. Previous address: Suite 4, No 6, Chase Road London NW10 6HZ England
filed on: 2nd, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 28th Apr 2016. New Address: Suite 4, No 6, Chase Road London NW10 6HZ. Previous address: Union & Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 100.00 GBP
capital
|
|