(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 19, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 30, 2021 to December 29, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 19, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 30, 2019
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, May 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 19, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 204 Field End Road Eastcote Pinner Middlesex HA5 1rd. Change occurred on January 11, 2018. Company's previous address: 3.21 Q West 1100 Great West Road Brentford TW8 0GP England.
filed on: 11th, January 2018
| address
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 29, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3.21 Q West 1100 Great West Road Brentford TW8 0GP. Change occurred on April 13, 2017. Company's previous address: Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ.
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 9, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 21, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 16, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 16, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ. Change occurred on September 12, 2014. Company's previous address: 20 Davis House Australia Road White City London W12 7NY.
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 7, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on May 11, 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2011
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
(AP01) On January 5, 2011 new director was appointed.
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 5, 2011) of a secretary
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 5, 2011. Old Address: 72 New Bond Street Mayfair London W1S 1RR England
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2010
filed on: 31st, December 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2010
| incorporation
|
Free Download
(21 pages)
|