(CS01) Confirmation statement with no updates Saturday 21st October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 21st October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 21st January 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 21st October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st October 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 21st October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 22nd October 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 21st October 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 1st October 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 13th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from York House 131 Essex Road London N1 2SN England to Shop York House 131 Essex Road London N1 2SN on Sunday 12th November 2017
filed on: 12th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Delaterra 16 Spenser Grove London N16 8UD to York House 131 Essex Road London N1 2SN on Friday 25th August 2017
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 20th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 11th November 2014.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, December 2013
| incorporation
|
Free Download
(20 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
(TM01) Director appointment termination date: Friday 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|