CH01 |
On Tue, 3rd Oct 2023 director's details were changed
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th May 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Dec 2022. New Address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Previous address: Cariocca Business Park 2 Sawley Road Manchester Manchester M40 8BB United Kingdom
filed on: 13th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 4th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th May 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2022
filed on: 26th, December 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th May 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 17th Nov 2020. New Address: Cariocca Business Park 2 Sawley Road Manchester Manchester M40 8BB. Previous address: Eac/ 67 Wingate Square London SW4 0AF United Kingdom
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th May 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th Jan 2020. New Address: Eac/ 67 Wingate Square London SW4 0AF. Previous address: 118 Cadbury Road Sunbury-on-Thames TW16 7LR England
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th Jul 2019. New Address: 118 Cadbury Road Sunbury-on-Thames TW16 7LR. Previous address: 118 118 Cadbury Road Sunbury-on-Thames Surrey TW16 7LR England
filed on: 25th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th May 2019. New Address: 118 118 Cadbury Road Sunbury-on-Thames Surrey TW16 7LR. Previous address: Suite 12 Penhurst House 352-356 Battersea Park Road London SW11 3BY England
filed on: 15th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 7th, September 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 23rd May 2018. New Address: Suite 12 Penhurst House 352-356 Battersea Park Road London SW11 3BY. Previous address: Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th May 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 3rd Apr 2018. New Address: Penhurst House 352-356 Battersea Park Road London SW11 3BY. Previous address: C/O Suite 11 Penhurst House 352-356 Battersea Park London SW11 3BY United Kingdom
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Sep 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd May 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 29th Apr 2017. New Address: C/O Suite 11 Penhurst House 352-356 Battersea Park London SW113BY. Previous address: 19 Leyden Street London E1 7LE
filed on: 29th, April 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Sep 2015 with full list of members
filed on: 22nd, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd Oct 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Mon, 19th Oct 2015. New Address: 19 Leyden Street London E1 7LE. Previous address: Global House 5a Sandy's Row London E1 7HW England
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Sep 2014 director's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, September 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2014
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 3rd Sep 2014: 1.00 GBP
|
capital |
|