(CS01) Confirmation statement with no updates January 23, 2024
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 23, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Essex Road London E18 1JS England to 24 Holborn Viaduct London EC1A 2BN on July 5, 2017
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Meadowsweet Close London E16 3UD to 2 Essex Road London E18 1JS on December 1, 2016
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 23, 2016 with full list of members
filed on: 1st, May 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 23, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 23, 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 24, 2014: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(7 pages)
|