(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 31, 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 31, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 23rd, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 23, 2016: 100.00 GBP
capital
|
|
(AP01) On February 19, 2016 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2015: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on March 1, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 15, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 3, 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 3, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) On June 5, 2012 - new secretary appointed
filed on: 5th, June 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 5, 2012
filed on: 5th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 3, 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 3, 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 3, 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(27 pages)
|
(363a) Annual return made up to June 16, 2009
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to May 27, 2008
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/07 from: 28 ozolins way london E16 1LH
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/07 from: 28 ozolins way london E16 1LH
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2007
| incorporation
|
Free Download
(13 pages)
|