(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 12th Nov 2022. New Address: Ground Floor, 48 White Horse Road London E1 0nd. Previous address: 24 Osborn Street London E1 6TD
filed on: 12th, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2016
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 11th Dec 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 12th Dec 2014: 1.00 GBP
capital
|
|
(TM01) Thu, 11th Dec 2014 - the day director's appointment was terminated
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Dec 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 27th Oct 2014 - the day director's appointment was terminated
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 27th Oct 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 27th Oct 2014: 1.00 GBP
capital
|
|
(AP01) On Mon, 27th Oct 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 30th Jul 2014: 1.00 GBP
capital
|
|