(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 27, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control May 17, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 17, 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 27, 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 27, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 17, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 17, 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 27, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 27, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 27, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from February 28, 2017 to February 27, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 20, 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 20, 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 27, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 27, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 27, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return made up to February 28, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 27, 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34a New Inn Yard London EC2A 3EY United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on July 17, 2014
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2014
| incorporation
|
Free Download
(7 pages)
|