CS01 |
Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th May 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 29th Aug 2019 - the day director's appointment was terminated
filed on: 29th, August 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 29th Aug 2019 - the day secretary's appointment was terminated
filed on: 29th, August 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 29th Aug 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Aug 2019 new director was appointed.
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 29th Aug 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th May 2017
filed on: 23rd, October 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 28th May 2016
filed on: 1st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 055698010001, created on Thu, 5th Jan 2017
filed on: 5th, January 2017
|
mortgage |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Sep 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th May 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Sep 2015 with full list of members
filed on: 23rd, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 23rd Sep 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th May 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 28th Feb 2014 to Wed, 28th May 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 21st Sep 2014 with full list of members
filed on: 25th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Sep 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Sep 2013 with full list of members
filed on: 23rd, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2012
filed on: 30th, November 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Sep 2012 with full list of members
filed on: 24th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Sep 2011 with full list of members
filed on: 26th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Sep 2010 with full list of members
filed on: 10th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Feb 2009
filed on: 4th, January 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Sep 2009 with full list of members
filed on: 2nd, December 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 12th Mar 2009 with shareholders record
filed on: 12th, March 2009
|
annual return |
Free Download
(8 pages)
|
287 |
Registered office changed on 30/09/2008 from 252 bethnal green road london E2 0AA
filed on: 30th, September 2008
|
address |
Free Download
(1 page)
|
288a |
On Tue, 22nd Jul 2008 Director appointed
filed on: 22nd, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 22nd Jul 2008 Appointment terminated secretary
filed on: 22nd, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 22nd Jul 2008 Secretary appointed
filed on: 22nd, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 22nd Jul 2008 Appointment terminated director
filed on: 22nd, July 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 8th, May 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to Tue, 20th Nov 2007 with shareholders record
filed on: 20th, November 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 24th, July 2007
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/09/06 to 28/02/07
filed on: 22nd, June 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to Fri, 24th Nov 2006 with shareholders record
filed on: 24th, November 2006
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 24/11/06 from: 5-15 cromer street london WC1H 8LS
filed on: 24th, November 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 30th Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, February 2006
|
capital |
|
288a |
On Wed, 22nd Feb 2006 New secretary appointed
filed on: 22nd, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 22nd Feb 2006 New director appointed
filed on: 22nd, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 22nd Feb 2006 Secretary resigned
filed on: 22nd, February 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/06 from: 8/10 stamford hill london N16 6XZ
filed on: 22nd, February 2006
|
address |
Free Download
(1 page)
|
288b |
On Wed, 22nd Feb 2006 Director resigned
filed on: 22nd, February 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2005
|
incorporation |
Free Download
(14 pages)
|