(CS01) Confirmation statement with no updates February 2, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 124 City Road London EC1V 2NX on December 23, 2022
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 124 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on December 23, 2022
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 23, 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 23, 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 1, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 26, 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 149a Watford Road Harrow HA1 3UA England to Kemp House 152-160 City Road London EC1V 2NX on January 26, 2021
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On January 26, 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 26, 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 11, 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 11, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 8th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 53 Stanley Road Hounslow TW3 1YA England to 149a Watford Road Harrow HA1 3UA on April 14, 2019
filed on: 14th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 1, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 1, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 1, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 6 Beaconsfield Terrace Road Kensington Olympia London W14 0PP England to 53 Stanley Road Hounslow TW3 1YA on February 6, 2017
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 1, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 15, 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Lawrence Chan 11 Gordon Road London W4 3LU to 6 Beaconsfield Terrace Road Kensington Olympia London W14 0PP on November 13, 2015
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 1, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 1, 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 1, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 1, 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|