(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2025
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2024
filed on: 10th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, March 2025
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 26th, September 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 5th Jan 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN England on Fri, 10th Sep 2021 to 16 Reservoir Way Ilford IG6 3FD
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 21st, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 7th Sep 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 7th Sep 2018 secretary's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England on Tue, 10th Apr 2018 to C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on Wed, 23rd Nov 2016 to C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ on Fri, 20th Nov 2015 to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th Jan 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(8 pages)
|