(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Aug 2023
filed on: 28th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 28th Aug 2023
filed on: 28th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Aug 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 28th Aug 2023 new director was appointed.
filed on: 28th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 58 George Downing Estate Cazenove Road London N16 6BE England on Sat, 30th Apr 2022 to 6 Courtlands Harrington Hill London E5 9HB
filed on: 30th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 58 George Dowing Estate, Cazenove Road Cazenove Road London N16 6BE England on Sun, 25th Apr 2021 to 58 George Downing Estate Cazenove Road London N16 6BE
filed on: 25th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27a 27a Lordship Park London N16 5UN England on Tue, 3rd Nov 2020 to 58 George Dowing Estate, Cazenove Road Cazenove Road London N16 6BE
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 67 Southwold Road London E5 9PH England on Sun, 20th Jan 2019 to 27a 27a Lordship Park London N16 5UN
filed on: 20th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 5th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Jul 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 67 Southwold Road London E5 9PH England on Wed, 30th Aug 2017 to 67 Southwold Road London E5 9PH
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 2nd Apr 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Hacon Square Richmond Road London E8 3QR on Tue, 29th Aug 2017 to 67 Southwold Road London E5 9PH
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 28th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Aug 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 20th Aug 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 144a Bethnal Green Road London E2 6DG England on Thu, 20th Aug 2015 to 27 Hacon Square Richmond Road London E8 3QR
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 1st Aug 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|