DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2023
filed on: 10th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 10, 2024 director's details were changed
filed on: 10th, February 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 10, 2024
filed on: 10th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 27, 2021
filed on: 10th, July 2023
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 27, 2021 to January 26, 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36-38 Peckham Road Flat 10 London SE5 8GB England to Unit 9B Queens Yard White Post Lane London E9 5EN on February 11, 2021
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 27, 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 27, 2019
filed on: 7th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 28, 2019 to January 27, 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 29, 2019 to January 28, 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 29, 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 30, 2018 to January 29, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9, Queen's Yard White Post Lane London E9 5EN England to 36-38 Peckham Road Flat 10 London SE5 8GB on January 30, 2019
filed on: 30th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On January 18, 2019 director's details were changed
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to January 30, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Harefields Oxford Oxfordshire OX2 8NS to Unit 9, Queen's Yard White Post Lane London E9 5EN on January 25, 2018
filed on: 25th, January 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 28 Harefields Oxford Oxfordshire OX2 8NS on January 24, 2017
filed on: 24th, January 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 22, 2016 with full list of members
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 19, 2016: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2015
|
incorporation |
Free Download
(7 pages)
|