(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 16th Mar 2022 director's details were changed
filed on: 23rd, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Mar 2022
filed on: 23rd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Mar 2022
filed on: 23rd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Mar 2022 director's details were changed
filed on: 23rd, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Feb 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Feb 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Feb 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Feb 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Oct 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Oct 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Oct 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Oct 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Oct 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Oct 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Oct 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Oct 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Oct 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 6th Dec 2013. Old Address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Oct 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 9th Jan 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 9th, January 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(7 pages)
|