(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 11th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/06/15
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 29th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/06/15
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/01/30
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/10/20 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/01/30
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/01/08.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/07
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/01/30
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/01/30
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/01/31
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/01/31
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/04/20
filed on: 20th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On 2018/04/19 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/04/18 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/18
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/04/18. New Address: 23 Elthruda Road London SE13 6SW. Previous address: 3 Bankwell Road London SE13 5SX England
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/30
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/04/18
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/02/03 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, January 2017
| incorporation
|
Free Download
(13 pages)
|