(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 1st, January 2022
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Flat 84 Wolverton Sedan Way London SE17 2AD to 2 Coopers Road London SE1 5HZ on June 24, 2020
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 23, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Coopers Road London SE1 5HZ England to Flat 2 Coopers Road Fitzroy House London SE1 5HZ on June 24, 2020
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 23, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates April 24, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 14th, October 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 24, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 24, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 24, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(33 pages)
|