(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 18, 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 21 Melford Road London SE22 0AE. Change occurred on May 16, 2022. Company's previous address: 2 Latimer House Beaconsfield Road London SE17 2EN England.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 18, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 18, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Latimer House Beaconsfield Road London SE17 2EN. Change occurred on June 14, 2021. Company's previous address: 256 Bermondsey Street London SE1 3UJ.
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 18, 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 18, 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 18, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 18, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 31, 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 9, 2015: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 31, 2013 new director was appointed.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 2, 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2011
| incorporation
|
|