(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 19, 2022
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 19, 2021
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 19, 2020
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 19, 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On April 25, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 19, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 10, 395 High Road Wembley HA9 6AA. Change occurred on January 25, 2018. Company's previous address: Unit 29, Bridge Park Leisure Center Harrow London NW10 0RG.
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 5, 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 19, 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 5, 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 19, 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 15, 2016: 100.00 GBP
capital
|
|
(CH03) On September 1, 2015 secretary's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On September 1, 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 10, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 29, Bridge Park Leisure Center Harrow London NW10 0RG. Change occurred on April 18, 2015. Company's previous address: 391 High Road Wembley Middlesex HA9 6AA.
filed on: 18th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 391 High Road Wembley Middlesex HA9 6AA. Change occurred on November 8, 2014. Company's previous address: Suite 308 Third Floor Crown House North Circular Road London NW10 7PN England.
filed on: 8th, November 2014
| address
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 30th, September 2014
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on September 30, 2014: 100.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, September 2014
| gazette
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, May 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on January 29, 2013: 100.00 GBP
capital
|
|