(CS01) Confirmation statement with no updates Friday 12th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 45-55 Norvin House Commercial Street London E1 6BD. Change occurred on Friday 12th May 2023. Company's previous address: First Floor 26 Cowper Street London EC2A 4AP England.
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD. Change occurred on Friday 12th May 2023. Company's previous address: 45-55 Norvin House Commercial Street London E1 6BD England.
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor 26 Cowper Street London EC2A 4AP. Change occurred on Thursday 9th September 2021. Company's previous address: Flat 3, 75 Mount Ararat Road Richmond Surrey TW10 6PL England.
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 13th, July 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 12th January 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 24th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 3, 75 Mount Ararat Road Richmond Surrey TW10 6PL. Change occurred on Wednesday 10th April 2019. Company's previous address: 17C Park Road Richmond TW10 6NS England.
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 12th January 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 17C Park Road Richmond TW10 6NS. Change occurred on Tuesday 30th January 2018. Company's previous address: 264 Lavender Hill Unit 2 London SW11 1LJ.
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 12th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th January 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 31st January 2014
capital
|
|
(CH01) On Sunday 12th January 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on Monday 9th September 2013 from Unit 268 372 Old Street London EC1V 9LT
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th January 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2012 to Saturday 31st December 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th January 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 14th November 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th January 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 12th January 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th May 2009 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th January 2010
filed on: 2nd, August 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, January 2009
| incorporation
|
Free Download
(11 pages)
|