(CS01) Confirmation statement with no updates 2024-02-08
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-11-28 director's details were changed
filed on: 3rd, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Woolf Close London SE28 8DF England to Office One 1 Coldbath Square Farringdon London EC1R 5HL on 2023-11-28
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-08
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-08
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-08
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-08
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-08
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 2 Bermuda House 110 Renwick Road Barking IG11 0RS England to 43 Woolf Close London SE28 8DF on 2018-10-14
filed on: 14th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Tudor Road London E6 1DR England to Flat 2 Bermuda House 110 Renwick Road Barking IG11 0RS on 2018-06-26
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-08
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 8th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-08
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-02-08 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2016-01-08
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-01-08
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-02-08
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(26 pages)
|