(CS01) Confirmation statement with updates Sunday 24th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 24th September 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 24th September 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd October 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Flat 202 King Edward's Road London E9 7SG England to 15 Croston Street London E84PQ on Monday 14th November 2022
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 24th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st August 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 23rd September 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 21st September 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd February 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd February 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 16th November 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Linscott Road London London E5 0rd to Flat 202 King Edward's Road London E97SG on Wednesday 20th September 2017
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Linscott Road London London E50RD United Kingdom to 8 Linscott Road London London E5 0rd on Wednesday 21st June 2017
filed on: 21st, June 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Greenways Walton on the Hill Tadworth Surrey KT20 7QE to 8 Linscott Road London London E50RD on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 19th June 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Rover House Whitmore Estate London N15RS England to 4 Greenways Walton on the Hill Tadworth Surrey KT20 7QE on Wednesday 18th January 2017
filed on: 18th, January 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2016
| incorporation
|
Free Download
(7 pages)
|