GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 12th, February 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/09
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 13th, February 2020
|
accounts |
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/09
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/09
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 22nd, January 2019
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 8th, March 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/09
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/09
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/02/29
filed on: 6th, December 2016
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/02/28
filed on: 6th, December 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2016/02/09, no shareholders list
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
2015/08/31 - the day director's appointment was terminated
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/02/29 - the day director's appointment was terminated
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2015/08/31 - the day director's appointment was terminated
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/02/29 - the day director's appointment was terminated
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/02/28
filed on: 18th, December 2015
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2015/05/21.
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/09, no shareholders list
filed on: 13th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/02/28
filed on: 8th, December 2014
|
accounts |
Free Download
(16 pages)
|
TM02 |
2014/02/17 - the day secretary's appointment was terminated
filed on: 17th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/09, no shareholders list
filed on: 17th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/02/28
filed on: 11th, December 2013
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered office on 2013/03/07 from Hackney Development Co-Operative Unit D2 Gillett Square 3 Bradbury Street Hackney London N16 6JN United Kingdom
filed on: 7th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/09, no shareholders list
filed on: 13th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/02/28
filed on: 7th, December 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2012/02/09, no shareholders list
filed on: 29th, February 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/02/29 from 51 Arundel Grove Islington London N16 8LX
filed on: 29th, February 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/02/28
filed on: 22nd, November 2011
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2011/01/01 director's details were changed
filed on: 18th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/01/01 director's details were changed
filed on: 18th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/02/09, no shareholders list
filed on: 18th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 31st, December 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/02/09, no shareholders list
filed on: 12th, February 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2010/02/09 director's details were changed
filed on: 12th, February 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed community idcertificate issued on 31/03/09
filed on: 27th, March 2009
|
change of name |
Free Download
(28 pages)
|