(CS01) Confirmation statement with no updates Sun, 23rd Jun 2024
filed on: 1st, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Jun 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 23rd Jun 2022 - the day director's appointment was terminated
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Sep 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 24th Oct 2017. New Address: C/O Dirench & Co 151 West Green Road London N15 5EA. Previous address: 152 Stoke Newington Road London N16 7XA
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Sep 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Wed, 21st Sep 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 9th Dec 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 1st May 2014. Old Address: 152 Stoke Newington Road London N16 7XA
filed on: 1st, May 2014
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 23rd, April 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 drawn up to Thu, 28th Nov 2013 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 2nd Apr 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 2nd Apr 2014. Old Address: 634 Warwick Road Solihull West Midlands B91 1AB England
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Wed, 2nd Apr 2014 - the day director's appointment was terminated
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(14 pages)
|