(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 7th Dec 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Dec 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 7th Dec 2020 - the day secretary's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 7th Dec 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 7th Dec 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 1st Aug 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Jul 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 29th Jul 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 25th Aug 2015: 1000.00 GBP
capital
|
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 1st Nov 2014 secretary's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 13th Nov 2014. New Address: 136a Wembley Hill Road Wembley Middlesex HA9 8EN. Previous address: 81 Preston Road London HA9 8JZ England
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on Tue, 29th Jul 2014: 1000.00 GBP
capital
|
|