(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 23, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 20, 2020 new director was appointed.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 20, 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On January 2, 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 26, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 1, 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 1, 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 869 High Road London N17 8EY. Change occurred on November 26, 2019. Company's previous address: 95 Stoke Newington Church Street London N16 0AS England.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 13, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 6, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 6, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 6, 2019 new director was appointed.
filed on: 6th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 24, 2018
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On May 15, 2018 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 28, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 95 Stoke Newington Church Street London N16 0AS. Change occurred on March 14, 2017. Company's previous address: 15 Green Lanes London N16 9BS.
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 28, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 28, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 15 Green Lanes London N16 9BS. Change occurred on June 10, 2015. Company's previous address: 166 Upper Richmond Road London Greater London SW15 2SH.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 28, 2014
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 15, 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 28, 2013
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 28, 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On December 29, 2011 new director was appointed.
filed on: 29th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2011
| incorporation
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on December 28, 2011
filed on: 28th, December 2011
| officers
|
Free Download
(1 page)
|