(CS01) Confirmation statement with updates Tuesday 4th July 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 4th July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st June 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st June 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 6th August 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 24th August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st November 2017 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st November 2017
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 24th August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Basement, Shoreditch Stables South, 138 Kingsland Road Hoxton London E2 8DY to 86-90 Paul Street 3rd Floor London London EC2A 4NE on Wednesday 3rd January 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th August 2017
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th August 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Monday 24th August 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 24th August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(AD01) Registered office address changed from Basement 138 Kingsland Road Hoxton London E2 8DY United Kingdom to Basement, Shoreditch Stables South, 138 Kingsland Road Hoxton London E2 8DY on Thursday 28th August 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, July 2013
| incorporation
|
Free Download
(7 pages)
|