PROJECT PRESSURE ARCHIVE

Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Termination of appointment of John Richard Wyatt-Clarke as a director on 2023-01-04

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM FLAT 23 284 KINGSLAND ROAD LONDON E8 4DN ENGLAND

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PAY

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KLAUS THYMANN / 30/10/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 79 ALBION DRIVE LONDON FIELDS HACKNEY LONDON E8 4LT

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR KLAUS THYMANN / 30/10/2018

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

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

View Accounts

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY LEIBOVITCH

View Document

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

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE THYMANN

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEELEY

View Document

17/09/1517 September 2015 17/09/15 NO MEMBER LIST

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 21/09/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED CAROLINE PAY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 21/09/13 NO MEMBER LIST

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SEELEY

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY COOPER

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 21/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED BARRY LEIBOVITCH

View Document

18/10/1118 October 2011 21/09/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MARJORIE ELLIS THOMPSON

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED LUCY COOPER

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED JOHN RICHARD WYATT-CLARKE

View Document

21/09/1021 September 2010 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