(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 22, 2020
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 22, 2020
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 22, 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to December 30, 2016 (was December 31, 2016).
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 31st, December 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 23rd, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2013
filed on: 13th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 4, 2013. Old Address: 19 the Mall Ealing London W5 2PJ United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 21, 2012
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 21, 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 17, 2011
filed on: 22nd, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 21, 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 17, 2010
filed on: 19th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 19, 2010. Old Address: 19a the Mall Ealing London W5 2PJ
filed on: 19th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 20, 2009 director's details were changed
filed on: 24th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 17, 2009
filed on: 24th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 20, 2009 director's details were changed
filed on: 24th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2008
| incorporation
|
Free Download
(12 pages)
|