(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2019 from Sun, 30th Sep 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 2nd Sep 2018
filed on: 16th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 21st Jun 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Stamford Square London SW15 2BF on Thu, 21st Jun 2018 to 71 Sheringham Avenue London N14 4UH
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DS01) Application to strike the company off the register
filed on: 17th, October 2016
| dissolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Sep 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 2nd Sep 2015: 1.00 GBP
capital
|
|
(CH01) On Sun, 24th May 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9-13 Fulham High Street London London SW6 3JH United Kingdom on Sat, 22nd Nov 2014 to 2 Stamford Square London SW15 2BF
filed on: 22nd, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2014
| incorporation
|
|
(SH01) Capital declared on Tue, 2nd Sep 2014: 1.00 GBP
capital
|
|