(CS01) Confirmation statement with no updates 8th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th January 2024. New Address: 3rd Floor 11-15 Borough High Street London SE1 9SE. Previous address: 6 Salem Road London W2 4BU England
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 8th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th September 2021. New Address: 6 Salem Road London W2 4BU. Previous address: Onega House 112 Main Road Sidcup Kent DA14 6NE
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 25th March 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th January 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th August 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081699690001, created on 9th October 2015
filed on: 12th, October 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th September 2015
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 7th September 2015 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) 7th September 2015 - the day secretary's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th March 2015. New Address: Onega House 112 Main Road Sidcup Kent DA14 6NE. Previous address: 6Th Floor One Canada Square London E14 5AX
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th August 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 20th October 2014. New Address: 6Th Floor One Canada Square London E14 5AX. Previous address: Unit 7 Heron Quay London E14 4JB
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th August 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th October 2013: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st August 2013 to 31st January 2014
filed on: 30th, August 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, August 2012
| incorporation
|
|