CS01 |
Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 26 Amersham Road London SE14 6QE.
filed on: 22nd, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Aug 2023 director's details were changed
filed on: 5th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Amersham Road Amersham Road London SE14 6QE England on Sat, 5th Aug 2023 to 32 Old Town Hall Apartments Spa Road London SE16 3SA
filed on: 5th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 7th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 47 Brentvale Avenue Alperton London HA0 1NE on Thu, 8th Sep 2022 to 26 Amersham Road Amersham Road London SE14 6QE
filed on: 8th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Nov 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Nov 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Nov 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Nov 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jul 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit B301 (Biscuit Factory) Clements Road London SE16 4DG United Kingdom on Thu, 6th Jul 2017 to Unit 47 Brentvale Avenue Alperton London HA0 1NE
filed on: 6th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2016
|
incorporation |
Free Download
|