(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2nd December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th August 2019
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th May 2018. New Address: 94 the Fairway London N14 4NU. Previous address: 25 Miles Close London SE28 0NJ England
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 21st June 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st June 2017. New Address: 25 Miles Close London SE28 0NJ. Previous address: 8B Accommodation Road Golders Green London NW11 8ED
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th June 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 7th April 2015. New Address: 8B Accommodation Road Golders Green London NW11 8ED. Previous address: Flat 1 49 Oakfield Road Merseyside Liverpool Oakfield Road Walton Liverpool L4 2QE
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th May 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 49 49 Oakfield Road Liverpool Merseyside L4 2QE United Kingdom on 19th June 2013
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(7 pages)
|