(AA) Micro company accounts made up to 2023-01-31
filed on: 16th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-17
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 25th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-17
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 19th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-01-17
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 st Lawrence Court De Beauvoir Estate Downham Road London N1 5TP England to 555 Lea Bridge Road London E10 7EQ on 2021-04-05
filed on: 5th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-01-19 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-17
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 23rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-01-17
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-10-26
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-17
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-01-17
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 16 Bohemia Place Mare Street London E8 1DU England to 16 st Lawrence Court De Beauvoir Estate Downham Road London N1 5TP on 2016-05-27
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-17 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 16 Bohemia Place Mare Street London E8 1DU on 2015-11-24
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 17th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-01-17 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-04: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(8 pages)
|