(AA) Micro company financial statements for the year ending on September 29, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from September 29, 2019 to September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On May 30, 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St Bride’S House 10 Salisbury Square London EC4Y 8EH England to 78 Mill Lane London NW6 1JZ on May 20, 2019
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 29, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Bride’S House 10 Salisbury Square London EC4Y 8EH on October 31, 2018
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 31, 2017: 133333.40 GBP
filed on: 20th, April 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 28, 2017: 123333.40 GBP
filed on: 1st, March 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 31, 2017: 113333.40 GBP
filed on: 7th, February 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 31, 2016: 103333.40 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 30, 2016: 93333.40 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 31, 2016: 83333.40 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2016: 43333.40 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 31, 2016: 53333.40 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 31, 2016: 33333.40 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 31, 2016: 63333.40 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 30, 2016: 73333.40 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 30, 2016: 23333.40 GBP
filed on: 31st, October 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, June 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 9th, June 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 17, 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 4, 2015: 13333.40 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from September 30, 2014 to September 29, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 13, 2015
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Nicholas Way Northwood Middlesex HA6 2TR to 3Rd Floor 52 Jermyn Street London SW1Y 6LX on February 20, 2015
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On February 12, 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 17, 2014 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 6, 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On December 31, 2013 new director was appointed.
filed on: 31st, December 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 17, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 14, 2013: 13333.40 GBP
capital
|
|
(AA01) Previous accounting period extended from May 31, 2013 to September 30, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On July 5, 2013 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, October 2013
| resolution
|
Free Download
(21 pages)
|
(SH01) Capital declared on October 1, 2013: 13333.40 GBP
filed on: 9th, October 2013
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on September 14, 2012
filed on: 7th, June 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 14, 2012: 10000.00 GBP
filed on: 7th, June 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 21, 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 14, 2012 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 14, 2012: 100000.00 GBP
filed on: 21st, September 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On May 31, 2012 new director was appointed.
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 11, 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(7 pages)
|