GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 31st December 2022
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th November 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th November 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 12th November 2021
filed on: 12th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th November 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 11th, August 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th November 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th November 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 9th, July 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Monday 25th September 2017 director's details were changed
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 2nd December 2016 secretary's details were changed
filed on: 22nd, November 2017
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 2nd December 2016
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 2nd December 2016 director's details were changed
filed on: 22nd, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 25th September 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 25th September 2017 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 15th November 2015, no shareholders list
filed on: 24th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 11th, August 2015
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 9-13 Osborn Street Brick Lane London E1 6TD to 293-295 Mare Street Hackney London Greater London E8 1EJ on Tuesday 27th January 2015
filed on: 27th, January 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 15th November 2014, no shareholders list
filed on: 11th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 15th November 2013, no shareholders list
filed on: 13th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 8th, July 2013
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thursday 15th November 2007 director's details were changed
filed on: 19th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 15th November 2012, no shareholders list
filed on: 19th, December 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 3rd February 2011 director's details were changed
filed on: 5th, December 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 3rd February 2011 secretary's details were changed
filed on: 5th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 14th, August 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 15th November 2009
filed on: 9th, February 2012
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Monday 15th November 2010
filed on: 9th, February 2012
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Tuesday 15th November 2011
filed on: 9th, February 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 10th, November 2011
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd February 2011
filed on: 18th, March 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2009
filed on: 18th, October 2010
|
accounts |
Free Download
(12 pages)
|
AP03 |
On Tuesday 21st September 2010 - new secretary appointed
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 18th January 2010
filed on: 24th, February 2010
|
annual return |
Free Download
(14 pages)
|
288b |
On Monday 27th July 2009 Appointment terminated secretary
filed on: 27th, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 16th, May 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 31st December 2008
filed on: 31st, December 2008
|
annual return |
Free Download
(10 pages)
|
288c |
Secretary's change of particulars
filed on: 11th, September 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/2008 to 30/09/2008
filed on: 17th, July 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/07 from: 9 - 13 osborn street london london E1 6TD
filed on: 28th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/07 from: 9 - 13 osborn street london london E1 6TD
filed on: 28th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/12/07 from: 41 spelman street london E1 5LQ
filed on: 27th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/12/07 from: 41 spelman street london E1 5LQ
filed on: 27th, December 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2007
|
incorporation |
Free Download
(13 pages)
|