(PSC04) Change to a person with significant control 1st January 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th April 2023. New Address: 14 Cross Close London SE15 2AD. Previous address: 53B Plashet Grove London E6 1AD England
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 23rd December 2016. New Address: 53B Plashet Grove London E6 1AD. Previous address: 36 Treby Street Mile End E3 4TE
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th July 2014 director's details were changed
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th November 2015. New Address: 36 Treby Street Mile End E3 4TE. Previous address: Flat 4, Flannery Court Drummond Road London SE16 2JX England
filed on: 19th, November 2015
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, July 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 4th July 2014: 1.00 GBP
capital
|
|