(CS01) Confirmation statement with no updates December 31, 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 31, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 245 Caledonian Road London N1 1ED to 187 High Road Leyton High Road Leyton London E15 2BY on March 28, 2018
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 31, 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 31, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 4, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 12, 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 31, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 5, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 30, 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 30, 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 11, 2012. Old Address: 92B Blackhorse Lane London E17 6HJ
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 30, 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 30, 2011 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to January 30, 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(10 pages)
|
(287) Registered office changed on 05/05/2009 from 14 stoke newington road london N16 7XN
filed on: 5th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to February 27, 2009
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2008
filed on: 16th, October 2008
| accounts
|
Free Download
(10 pages)
|
(288b) On September 18, 2008 Appointment terminated secretary
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to January 30, 2008
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 30, 2008
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 30, 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 30, 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 29, 2007 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 29, 2007 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2007
| incorporation
|
Free Download
(13 pages)
|