(CH01) On 2022/12/31 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/08/31
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/12/31 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022/12/31 secretary's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/12/31 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/31 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/31 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/31 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/31 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/31 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/07
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England on 2022/05/10 to 133 -137 Scudamore Road Leicester LE3 1UQ
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/03/30
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/07
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021/09/01 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
|
(AP01) New director appointment on 2021/01/18.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/07
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/07
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Woolyard 54 Bermondsey Street London SE1 3UD United Kingdom on 2019/12/05 to Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/07
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/07
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/07
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On 2016/11/09 secretary's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/07
filed on: 15th, April 2016
| annual return
|
Free Download
(13 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(SH01) 145612.25 GBP is the capital in company's statement on 2015/01/27
filed on: 23rd, February 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/01/21.
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/01/21.
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/01/21.
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/01/21.
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/01/21.
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/01/21.
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/01/21.
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, January 2015
| incorporation
|
Free Download
(68 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/07
capital
|
|
(TM01) Director's appointment terminated on 2015/01/07
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/01/07
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/01/07
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/01/07
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015/01/07, company appointed a new person to the position of a secretary
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2016/01/31
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/07.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/01/07.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|