(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th February 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th February 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 5th May 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th February 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Monday 19th March 2018
filed on: 10th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 19th March 2018 director's details were changed
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th March 2018 director's details were changed
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 155a Amhurst Road London E8 2AW to Flat 1 (Lower Ground Floor) Farleigh Road London N16 7TD on Wednesday 27th February 2019
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 21st December 2017.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 13th February 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 13th February 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 18th March 2015
capital
|
|
(AD01) Registered office address changed from 155a 155a Amhurst Road London E8 4AW United Kingdom to 155a Amhurst Road London E8 2AW on Wednesday 18th March 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 467B Kingsland Road E8 4AU London E8 4AU United Kingdom to 155a Amhurst Road London E8 2AW on Wednesday 18th March 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, February 2014
| incorporation
|
Free Download
(7 pages)
|