(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 17th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 24th March 2021.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 24th March 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 24th March 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 13th July 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 20th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 20th July 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 20th July 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 27th January 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 21 17 Clarges Street London W1J 8AE United Kingdom to Flat 5, 258-262 Pharamond Court Willesden Lane London NW2 5rd on Monday 6th July 2020
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 18th January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Flat 21 17 Clarges Street London W1J 8AE on Thursday 25th January 2018
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 18th January 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 18th January 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 27th January 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Sunday 31st January 2016 to Sunday 31st July 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 27th January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 54 the Enterprise Centre Cranborne Road Potters Bar EN6 2JY to 54 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on Thursday 21st January 2016
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 27th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 27th January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 27th January 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 27th January 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2011
| incorporation
|
Free Download
(45 pages)
|