(CS01) Confirmation statement with no updates Thu, 27th Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 6th May 2022. New Address: Flat 2 Brooksby's Walk London E9 6FW. Previous address: 10 Ashenden Road Flat a/Ground Floor London E5 0DP England
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Aug 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 8th, May 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 14th, September 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 12th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Aug 2016
filed on: 20th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 24th Oct 2015. New Address: 10 Ashenden Road Flat a/Ground Floor London E5 0DP. Previous address: Flat 16 Maidenway House 298 Mare Street London E8 1HE
filed on: 24th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Sep 2014 new director was appointed.
filed on: 24th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 4th May 2015. New Address: Flat 16 Maidenway House 298 Mare Street London E8 1HE. Previous address: 302 City View House Bethnal Green Road London E2 9QY
filed on: 4th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 4th, May 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 15th Apr 2014. Old Address: Flat 10 Kingfisher Court 8 Swan Street London SE1 1BF England
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 13th Aug 2013: 305 GBP
capital
|
|
(CH01) On Fri, 23rd Nov 2012 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 5th Dec 2012. Old Address: 210 Empire Square West Empire Square London London SE1 4NL United Kingdom
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 4th Aug 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 4th Aug 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|