(CS01) Confirmation statement with no updates July 9, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Walton Close London NW2 6EQ England to 23 Longmead Letchworth Garden City SG6 4HP on April 1, 2022
filed on: 1st, April 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 1st, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 1st, April 2022
| restoration
|
Free Download
(4 pages)
|
(CERTNM) Company name changed french martinicertificate issued on 01/04/22
filed on: 1st, April 2022
| change of name
|
Free Download
|
(CS01) Confirmation statement with no updates July 23, 2020
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27a Yukon Road Balham London SW12 9PY to 17 Walton Close London NW2 6EQ on May 18, 2017
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 23, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 20, 2015: 2.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on June 30, 2014
filed on: 22nd, April 2015
| accounts
|
|
(AD01) Registered office address changed from 113 Coral Row Plantation Wharf, Battersea London SW11 3UF to 27a Yukon Road Balham London SW12 9PY on November 14, 2014
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 30, 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081528560001, created on July 30, 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from July 31, 2013 to June 30, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 23, 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 16, 2013: 2.00 GBP
capital
|
|
(CH01) On March 22, 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(7 pages)
|