AA |
Accounts for a micro company for the period ending on Thursday 29th February 2024
filed on: 29th, March 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd August 2023
filed on: 8th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 4th, September 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd August 2022
filed on: 3rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 81 Biddulph Mansions Elgin Avenue 81 Biddulph Mansions London W9 1HT. Change occurred on Monday 1st August 2022. Company's previous address: Gloucester Court Rowcross Street Flat 8 London SE1 5HQ England.
filed on: 1st, August 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Sunday 5th September 2021 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd August 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 3rd July 2021
filed on: 15th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Gloucester Court Rowcross Street Flat 8 London SE1 5HQ. Change occurred on Saturday 3rd July 2021. Company's previous address: 704 Baldwin Point 6 Sayer Street London SE17 1FG England.
filed on: 3rd, July 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 4th May 2021
filed on: 4th, May 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd August 2020
filed on: 20th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 704 Baldwin Point 6 Sayer Street London SE17 1FG. Change occurred on Thursday 26th March 2020. Company's previous address: 146 Cotton Avenue London W3 6YG England.
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 10th March 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th January 2020
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd August 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 146 Cotton Avenue London W3 6YG. Change occurred on Thursday 6th December 2018. Company's previous address: 24 Bishops Road London SW6 7AD England.
filed on: 6th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 24 Bishops Road London SW6 7AD. Change occurred on Wednesday 29th August 2018. Company's previous address: 33G Tunis Road London W12 7EZ England.
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 33G Tunis Road London W12 7EZ. Change occurred on Tuesday 28th August 2018. Company's previous address: 65a Station Road Edgware Middlesex HA8 7HX.
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd August 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th August 2017
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 22nd, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2016
filed on: 18th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th February 2015
filed on: 16th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 20th, November 2014
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th February 2014
filed on: 18th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 18th February 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th February 2013
filed on: 22nd, March 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 29th June 2012 from Castlewood House 77-91 New Oxford Street London WC1A 1DG England
filed on: 29th, June 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2012
|
incorporation |
Free Download
(7 pages)
|