(CS01) Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 24th Apr 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 23rd Apr 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 4th Jan 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 16th Jan 2015 - the day director's appointment was terminated
filed on: 20th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 20th Dec 2015. New Address: 483 Green Lanes London N13 4BS. Previous address: Flat 29 Phoenix Lodge Mansions Brook Green London W6 7BG
filed on: 20th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 9th Feb 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Sep 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 15th May 2014. Old Address: 127 Blythe Road London W14 0HL England
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 22nd Feb 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 15th May 2014: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Feb 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 4th Jun 2012. Old Address: 28 Fladgate Road London E11 1LY United Kingdom
filed on: 4th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 22nd Feb 2012 with full list of members
filed on: 4th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 4th Jun 2012. Old Address: 127 Blythe Road London W14 0HL England
filed on: 4th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 2nd, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Feb 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2010
| incorporation
|
Free Download
(23 pages)
|