CS01 |
Confirmation statement with no updates 2023-07-17
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 31st, May 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-17
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 29th, April 2022
|
accounts |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-01-12
filed on: 12th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-07-06
filed on: 12th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-17
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-11-25 director's details were changed
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 15th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-17
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 27th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-17
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 26th, April 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2018-10-01 director's details were changed
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-17
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 19th, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-05
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Tannington Terrace Tannington Terrace, Gillespie Road London N5 1LE England to Kemp House 152 City Road London EC1V 2NX on 2017-06-27
filed on: 27th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-06-27 director's details were changed
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-03-16 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 43 43 Bole Court Cecil Road Enfield Middlesex EN2 6BY England to 8 Tannington Terrace Tannington Terrace, Gillespie Road London N5 1LE on 2017-03-16
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, July 2016
|
incorporation |
Free Download
(8 pages)
|