AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 23rd, November 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Lansdowne Road London E4 7SH England on Thu, 14th Jan 2021 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 14th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 5 Riverleight Court 329 Hall Lane London E4 8QD England on Fri, 8th Nov 2019 to 5 Lansdowne Road London E4 7SH
filed on: 8th, November 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 63 Leonard Road Chingford E4 8NE United Kingdom on Tue, 21st May 2019 to 5 Riverleight Court 329 Hall Lane London E4 8QD
filed on: 21st, May 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2018
|
incorporation |
Free Download
(8 pages)
|