(AA) Dormant company accounts made up to April 30, 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 29, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Boddington Gardens Boddington Gardens London W3 9AP. Change occurred on April 14, 2021. Company's previous address: C/O C/O Mark Shraga @Nsn 8 Lincoln's Inn Fields London WC2A 3BP.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 18, 2015 director's details were changed
filed on: 2nd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 2nd, May 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on May 1, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address C/O C/O Mark Shraga @Nsn 8 Lincoln's Inn Fields London WC2A 3BP. Change occurred on May 1, 2015. Company's previous address: Unit 9 the Hub 14 Station Road Henley-on-Thames Oxfordshire RG9 1AY.
filed on: 1st, May 2015
| address
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2014
| gazette
|
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 3, 2014: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(7 pages)
|