(CH01) On 2023/12/15 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/12/15 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/03/15. New Address: Solar House - Pf 915 High Road North Finchley London N12 8QJ. Previous address: 1 st. Barnabas Terrace Homerton London E9 6DJ
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(CH03) On 2023/12/15 secretary's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/19
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/19
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/03/19
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/19
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 5th, March 2022
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 5th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, March 2022
| accounts
|
Free Download
(11 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/03/19
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/03/19
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/03/19
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 24th, December 2016
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/19 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2016/06/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/03/19 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/03/19 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/04/08
capital
|
|
(TM01) 2014/04/08 - the day director's appointment was terminated
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/08.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 2nd, January 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) 2013/12/13 - the day director's appointment was terminated
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/19 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 2012/03/31
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/03/19 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 2011/03/31
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/03/19 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 2010/03/31
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2010/06/23.
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/03/19 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/03/19 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 6th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/04/16 with shareholders record
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2008
| incorporation
|
Free Download
(16 pages)
|