(CS01) Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 10th Aug 2020. New Address: 355 Euston Road C/O Alex Cheatle Ten Group London NW1 3AL. Previous address: 345 Old Street Old Street London EC1V 9LL
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Jun 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Oct 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 31st Jul 2015. New Address: 345 Old Street Old Street London EC1V 9LL. Previous address: 1st Floor 23 Curtain Road London EC2A 3LT
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 9th Oct 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 5th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 28th Feb 2014 director's details were changed
filed on: 2nd, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Feb 2014 director's details were changed
filed on: 2nd, March 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 28th Feb 2014 secretary's details were changed
filed on: 2nd, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 9th Oct 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Oct 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(37 pages)
|