(AA) Micro company accounts made up to 2022-12-31
filed on: 15th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-05-11
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-05-11
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-07-21
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-07-21
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-07-21
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-11
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-05-11
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-11
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-05-11
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-11
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-11
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-08: 1.00 GBP
capital
|
|
(AD01) New registered office address 72 Indus Road London SE7 7BN. Change occurred on 2016-03-17. Company's previous address: Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX England.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX. Change occurred on 2016-01-29. Company's previous address: Euro Storage Yard 400 Edgware Road London NW2 6nd.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-11
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-03: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Euro Storage Yard 400 Edgware Road London NW2 6ND. Change occurred on 2014-08-28. Company's previous address: Unit 24 Claremont Way Industrial Estate Claremont Way London NW2 1BG England.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 24 Claremont Way Industrial Estate Claremont Way London NW2 1BG on 2014-06-11
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-11
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-11: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 25 Claremont Way Industrial Estate Claremont Way London NW2 1BG England on 2014-06-11
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Eirscot House Oaklands Industrial Estate Essex Road, Hoddesdon Hertfordshire EN11 0BX on 2014-03-27
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-11
filed on: 2nd, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-11
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-11
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2011-05-31 to 2010-12-31
filed on: 27th, March 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 27th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-11
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 31st, March 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-05-31
filed on: 7th, October 2009
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to 2009-08-04 - Annual return with full member list
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-05-31
filed on: 26th, June 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2008-06-20 - Annual return with full member list
filed on: 20th, June 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2007-05-17 - Annual return with full member list
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-05-17 - Annual return with full member list
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 26th, July 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 26th, July 2006
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2006
| incorporation
|
Free Download
(16 pages)
|