(CS01) Confirmation statement with no updates 2024-01-10
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-10
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-10
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-10
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-10
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-10
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-01-01
filed on: 1st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-12
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-12
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-02-01
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Pevensey Avenue London N11 2RB to Unit F39 Waterfront Studios 1 Dock Road London E16 1AH on 2016-01-28
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-12 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 50 Mermaid Tower Abinger Grove London SE8 5st United Kingdom to 43 Pevensey Avenue London N11 2RB on 2016-01-08
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-01-08
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, December 2015
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 2015-12-21: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|