(CS01) Confirmation statement with no updates 31st October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th November 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th December 2017
filed on: 15th, December 2017
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st November 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st November 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th November 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 85 Myrdle Street the Whitechapel Centre Hall 1 London E1 1HQ England on 14th December 2017 to 112 Unit B Commercial Road London E1 1NU
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th November 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2016
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2016
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 68 Loughborough Road Brixton London England SW9 7SB on 5th January 2017 to 85 Myrdle Street the Whitechapel Centre Hall 1 London E1 1HQ
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th December 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th December 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2013
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd April 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|