(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Aug 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Sep 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Sep 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sat, 4th Nov 2017
filed on: 4th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 4th Nov 2017 director's details were changed
filed on: 4th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 19th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 3rd Nov 2014. New Address: 151 Wightman Road London N8 0BB. Previous address: 34 Sheringham Avenue London N14 4UG
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Dec 2013 to Mon, 31st Mar 2014
filed on: 2nd, April 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 26th Feb 2014 - the day director's appointment was terminated
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 23rd Oct 2013. Old Address: 151 Wightman Road London N8 0BB United Kingdom
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Aug 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 25th Jul 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 19th Aug 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jul 2012 to Sat, 31st Dec 2011
filed on: 20th, February 2013
| accounts
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 25th Jul 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|