(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Leigham Court Road London SW16 2nd England to Office 127 10 Streatleigh Parade Streatham High Road London SW16 1EQ on January 23, 2024
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 10, 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control January 10, 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Streatham High Road London SW16 1DB to 25 Leigham Court Road London SW16 2nd on August 18, 2023
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control January 1, 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control January 1, 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2022
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 31, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from February 28, 2018 to February 27, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to February 28, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 31, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 9, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 26, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 26, 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 51 Broad Lawn London SE9 3XE United Kingdom to 16 Streatham High Road London SW16 1DB on February 26, 2015
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 31, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|