(CS01) Confirmation statement with no updates 2024/02/28
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2024/01/31. New Address: Crofton Lodge Devenish Road Sunningdale Ascot Berkshire SL5 9PH. Previous address: Unit 16 Tanners Yard 239 Long Lane, Bermondsey London SE1 4PT United Kingdom
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024/01/06 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/01/06
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/25
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2022/10/30
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/28
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 28th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/02/28
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/28
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/03/18
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/03/18 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/18. New Address: Unit 16 Tanners Yard 239 Long Lane, Bermondsey London SE1 4PT. Previous address: 3.6 the Loom 14 Gowers Walk Whitechapel Greater London E1 8PY
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/01/06 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/06
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 5th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/02/29
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/02/28
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 2nd, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/02/28
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/02/26. New Address: 3-6 the Loom 147 Gowers Walk Whitechapel Greater London E1 8PY. Previous address: 8 Snowbury Road London SW6 2NR
filed on: 26th, February 2018
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 7th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/02/28
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/29 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2016/03/01
capital
|
|
(AR01) Annual return drawn up to 2015/11/01 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: G10 Pill Box 116 Coventry Road London E2 6GG. Previous address: G10 Pill Box 116 Coventry Road London E2 6GG England
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/11/01 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012/11/01 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/10/24 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2013/10/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 22nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/10/26 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, October 2011
| incorporation
|
Free Download
(7 pages)
|