GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Jun 2021. New Address: 35 Grafton Way London W1T 5DB. Previous address: 39 Grafton Way London W1T 5DE United Kingdom
filed on: 22nd, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 14th, May 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 27th Apr 2021. New Address: 80 Cleveland Street Flat 2 London London W1T 6NE. Previous address: 39 Grafton Way London W1T 5DE
filed on: 27th, April 2021
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 8th Oct 2018 - the day director's appointment was terminated
filed on: 27th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Apr 2021. New Address: 39 Grafton Way London W1T 5DE. Previous address: 80 Cleveland Street Flat 2 London London W1T 6NE United Kingdom
filed on: 27th, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 8th Oct 2018
filed on: 24th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Feb 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Oct 2018
filed on: 24th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Sep 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 23rd, July 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 14th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 39 Grafton Way London W1T 5DE. Previous address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 2nd Sep 2016 director's details were changed
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2016
filed on: 8th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Fri, 2nd Sep 2016 director's details were changed
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Previous address: 8 Baden Place Crosby Row London SE1 1YW
filed on: 11th, August 2016
|
address |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 23rd, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 9th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 9th Sep 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 16th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Aug 2014 with full list of members
filed on: 2nd, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 2nd Oct 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Aug 2013 with full list of members
filed on: 6th, September 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Aug 2012 with full list of members
filed on: 21st, September 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Sat, 11th Aug 2012 director's details were changed
filed on: 21st, September 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sat, 11th Aug 2012 secretary's details were changed
filed on: 21st, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 22nd, May 2012
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Tue, 1st Mar 2011 secretary's details were changed
filed on: 18th, August 2011
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 11th Aug 2011 with full list of members
filed on: 18th, August 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Mar 2011 director's details were changed
filed on: 18th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 21st Apr 2011. Old Address: 17 Southcote Road London South Norwood SE25 4RG
filed on: 21st, April 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 21st, December 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, September 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, September 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Aug 2010 with full list of members
filed on: 15th, September 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 12th, April 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 28th Aug 2009 with shareholders record
filed on: 28th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 28th, March 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 15th Sep 2008 with shareholders record
filed on: 15th, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 1st, March 2008
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 19/02/08 from: 1-2 universal house 88-94 wentworth street london E1 7SA
filed on: 19th, February 2008
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 13th Aug 2007 with shareholders record
filed on: 13th, August 2007
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2006
|
incorporation |
Free Download
(12 pages)
|