(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, December 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 23, 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 5, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 5, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 5, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 5, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 5, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 5, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 23, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on May 11, 2015: 25.00 GBP
capital
|
|
(CH01) On March 1, 2015 director's details were changed
filed on: 21st, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 21st, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Brickyard 1 Eastbourne Road Brentford Middlesex TW8 9PG to 63 Cleveley Crescent London W5 1DZ on March 21, 2015
filed on: 21st, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 23, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on April 9, 2014: 25.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on January 1, 2013: 50.00 GBP
filed on: 26th, April 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On April 26, 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 23, 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 23, 2012. Old Address: 62 Boundary Road Walthamstow London E17 8JU United Kingdom
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(36 pages)
|