(CS01) Confirmation statement with no updates February 12, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW. Change occurred on February 13, 2023. Company's previous address: Suite 4 Stanmore Tower S 8-14 Church Road Stanmore Middlesex HA7 4AW.
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates February 12, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on June 7, 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 27, 2016
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 28, 2016
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 2, 2016
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to February 28, 2015 (was June 30, 2015).
filed on: 11th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 29, 2015: 88.00 GBP
capital
|
|
(SH02) Sub-division of shares on August 12, 2014
filed on: 4th, September 2014
| capital
|
Free Download
(5 pages)
|
(AP01) On August 12, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 12, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 12, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 12, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 12, 2014: 88.00 GBP
filed on: 22nd, August 2014
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, August 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, August 2014
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(27 pages)
|