(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 30, 2021
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 30, 2021
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 30, 2021 director's details were changed
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 21, 2019
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 30, 2018
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 30, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2017
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43 Lennard Road London SE20 7LX to 37 Warren Street London W1T 6AD on April 27, 2018
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 27, 2017
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 27, 2017
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 21, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 30, 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 21, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2014
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 21, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 19, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return made up to April 21, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 12, 2014 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2014 to March 30, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Fruitworks 1St Floor 77 Stour Street Canterbury Kent CT1 2NR to 43 Lennard Road London SE20 7LX on September 30, 2014
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 21, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 1, 2013. Old Address: C/O Mr Laurent Duchateau Flat C 6 Lunham Road London SE19 1AA United Kingdom
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 21, 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 21, 2013 director's details were changed
filed on: 21st, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 18, 2012. Old Address: 64 Jessel House 96-98 Judd Street London WC1H 9NU United Kingdom
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 12, 2012. Old Address: Westwood House Annie Med Lane South Cave HU15 2HG United Kingdom
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 30, 2012
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 21, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 21, 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2011 to March 31, 2011
filed on: 27th, April 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2010
| incorporation
|
Free Download
(57 pages)
|