(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Dec 2022 new director was appointed.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 24th Mar 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 26th Jun 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Fri, 26th Jun 2015. New Address: 80-83 Long Lane London EC1A 9ET. Previous address: 42 Copperfield Street London SE1 0DY United Kingdom
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(25 pages)
|