(CS01) Confirmation statement with no updates October 24, 2023
filed on: 25th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 24, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 24, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On June 10, 2016 secretary's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 16th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 2nd, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2017
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 6th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 17th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 17, 2016: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: July 1, 2014) of a secretary
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 21, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 22, 2013: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2012
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 14, 2013
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2011
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2010
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 11, 2010. Old Address: 47 Bunning Way London N7 9UP
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On November 11, 2010 director's details were changed
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 2, 2010. Old Address: Flat 17, Riverview Court Old Bellgate Place London E143SY
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 24th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2009
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 31, 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 5th, August 2009
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to June 15, 2009 - Annual return with full member list
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2007
| incorporation
|
Free Download
(13 pages)
|