(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, September 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 24, 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 3, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to February 28, 2021 (was March 31, 2021).
filed on: 5th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 3, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 12, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 12, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 12, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 5, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 5, 2020: 2.00 GBP
filed on: 6th, November 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 3, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 3, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 3, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 26, 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 30, 2017
filed on: 30th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 17, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 19, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to February 28, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 13, 2012. Old Address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|