| AP01 |
New director was appointed on 14th March 2025
filed on: 17th, March 2025
|
officers |
Free Download
(2 pages)
|
| AP01 |
New director was appointed on 14th March 2025
filed on: 15th, March 2025
|
officers |
Free Download
(2 pages)
|
| AP01 |
New director was appointed on 14th March 2025
filed on: 15th, March 2025
|
officers |
Free Download
(2 pages)
|
| AP01 |
New director was appointed on 14th March 2025
filed on: 15th, March 2025
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 27th February 2025 director's details were changed
filed on: 27th, February 2025
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 18th October 2018 director's details were changed
filed on: 27th, February 2025
|
officers |
Free Download
(2 pages)
|
| AA |
Micro company accounts made up to 28th February 2024
filed on: 25th, November 2024
|
accounts |
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates 12th November 2024
filed on: 25th, November 2024
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 28th February 2023
filed on: 19th, November 2023
|
accounts |
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates 12th November 2023
filed on: 19th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates 12th November 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 28th February 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 28th February 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates 12th November 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 29th February 2020
filed on: 14th, November 2020
|
accounts |
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates 12th November 2020
filed on: 14th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates 12th November 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 28th February 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(2 pages)
|
| AD01 |
Address change date: 29th November 2018. New Address: 152 Kirkham Street London SE18 2EN. Previous address: The Vicarage Thornhill Avenue London SE18 2HS
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 28th November 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 28th February 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates 28th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 28th February 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 10th February 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
| AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
| AR01 |
Annual return drawn up to 10th February 2016, no shareholders list
filed on: 8th, March 2016
|
annual return |
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 28th February 2015
filed on: 28th, November 2015
|
accounts |
Free Download
(2 pages)
|
| AR01 |
Annual return drawn up to 10th February 2015, no shareholders list
filed on: 6th, March 2015
|
annual return |
Free Download
(3 pages)
|
| AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 17th, November 2014
|
accounts |
Free Download
(17 pages)
|
| AR01 |
Annual return drawn up to 10th February 2014, no shareholders list
filed on: 7th, March 2014
|
annual return |
Free Download
(3 pages)
|
| AA |
Total exemption full accounts data made up to 28th February 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(19 pages)
|
| AD01 |
Registered office address changed from 106 Bethune Road London N16 5DU United Kingdom on 26th November 2013
filed on: 26th, November 2013
|
address |
Free Download
(1 page)
|
| CH01 |
On 11th February 2012 director's details were changed
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
| AR01 |
Annual return drawn up to 10th February 2013, no shareholders list
filed on: 11th, February 2013
|
annual return |
Free Download
(3 pages)
|
| CH01 |
On 11th February 2012 director's details were changed
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
| CH03 |
On 11th February 2012 secretary's details were changed
filed on: 11th, February 2013
|
officers |
Free Download
(1 page)
|
| AA |
Total exemption full accounts data made up to 29th February 2012
filed on: 29th, November 2012
|
accounts |
Free Download
(21 pages)
|
| AD01 |
Registered office address changed from C/O Release Eritrea Thompson House 34 Thompson House 200 Wornington Road London United Kingdom W10 5RE United Kingdom on 20th February 2012
filed on: 20th, February 2012
|
address |
Free Download
(1 page)
|
| AR01 |
Annual return drawn up to 10th February 2012, no shareholders list
filed on: 10th, February 2012
|
annual return |
Free Download
(4 pages)
|
| AA |
Total exemption full accounts data made up to 28th February 2011
filed on: 6th, December 2011
|
accounts |
Free Download
(25 pages)
|
| AR01 |
Annual return drawn up to 10th February 2011, no shareholders list
filed on: 4th, April 2011
|
annual return |
Free Download
(4 pages)
|
| AA |
Total exemption full accounts data made up to 28th February 2010
filed on: 22nd, March 2011
|
accounts |
Free Download
(20 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2011
|
gazette |
Free Download
(1 page)
|
| GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2011
|
gazette |
Free Download
(1 page)
|
| AD01 |
Registered office address changed from All Saints Caledonian Rd Carnegie Street London N1 9QW on 25th October 2010
filed on: 25th, October 2010
|
address |
Free Download
(1 page)
|
| RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, May 2010
|
resolution |
Free Download
(3 pages)
|
| AR01 |
Annual return drawn up to 10th February 2010, no shareholders list
filed on: 24th, February 2010
|
annual return |
Free Download
(3 pages)
|
| CH01 |
On 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
| CH03 |
On 23rd February 2010 secretary's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(1 page)
|
| NEWINC |
Incorporation
filed on: 10th, February 2009
|
incorporation |
Free Download
(27 pages)
|