(CS01) Confirmation statement with no updates August 31, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 31, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2020
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 31, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 3rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2018 to March 31, 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 5, 2017
filed on: 12th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 31, 2017
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 5, 2017 new director was appointed.
filed on: 12th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 12th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 12, 2017
filed on: 12th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Stamford Close London N15 4PX. Change occurred on April 12, 2017. Company's previous address: 30 Copeland Road London E17 9DB England.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 11th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Copeland Road London E17 9DB. Change occurred on January 19, 2017. Company's previous address: Flat 7 Wadsworth Court Lea Bridge Road London E10 6AL England.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 31, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Flat 7 Wadsworth Court Lea Bridge Road London E10 6AL. Change occurred on September 30, 2016. Company's previous address: 30 Copeland Road London E17 9DB.
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 25, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on June 12, 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Copeland Road London E17 9DB. Change occurred on September 24, 2015. Company's previous address: , 13 Stamford Close, London, N15 4PX.
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On June 12, 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2015
| incorporation
|
Free Download
(7 pages)
|