(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, December 2018
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 18, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(4 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 December 18, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 25, 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on May 4, 2016
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 18, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to December 18, 2013
filed on: 8th, April 2015
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to December 18, 2012
filed on: 16th, March 2015
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to December 18, 2014
filed on: 16th, March 2015
| document replacement
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from , Tower Bridge Business Complex B402 100 Clements Road, London, SE16 4DG to B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on January 23, 2015
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 18, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 19, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 2, 2014
filed on: 2nd, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 2, 2014. Old Address: , 228 Brownhill Road, London, SE6 1AT
filed on: 2nd, March 2014
| address
|
Free Download
(1 page)
|
(AP01) On March 2, 2014 new director was appointed.
filed on: 2nd, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 18, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to December 18, 2012
filed on: 16th, August 2013
| document replacement
|
Free Download
(16 pages)
|
(AAMD) Revised accounts made up to February 28, 2011
filed on: 17th, January 2013
| accounts
|
Free Download
(9 pages)
|
(AP01) On December 19, 2012 new director was appointed.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On December 19, 2012 new director was appointed.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 19, 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 18, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 11, 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 28, 2012. Old Address: , 1a Pope Street, London, SE1 3PR, United Kingdom
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 16, 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, February 2012
| gazette
|
Free Download
(1 page)
|
(AP01) On October 16, 2011 new director was appointed.
filed on: 16th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 6, 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 16, 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 9, 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|