ENTERPRISE STARTER

Company Documents

DateDescription
17/01/2517 January 2025 Registered office address changed to PO Box 4385, 10367636 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Registered office address changed from Business Design Centre the Enterprise Suite 52 Upper Street Islington London N1 0QH England to 86 Paul Street London EC2A 4NE on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

21/10/2221 October 2022 Termination of appointment of Fintan O'reilly as a director on 2022-08-31

View Document

10/05/2210 May 2022 Director's details changed for Mr Ash Youssef on 2022-05-10

View Document

02/03/222 March 2022 Termination of appointment of Klaudia Bandola as a director on 2022-02-18

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 52 UPPER STREET LONDON N1 0QH ENGLAND

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 34 NORTHAMPTON SQUARE NORTHAMPTON SQUARE LONDON EC1V 0ES ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM UNIT 4 2 PEAR TREE STREET LONDON EC1V 3SB UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM UNIT 4 LASER HOUSE 2 PEAR TREE STREET LONDON EC1V 3SB UNITED KINGDOM

View Document

09/09/169 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company