(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 18th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 14, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 1, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 21, 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 14, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Finchley House 707 High Road London N12 0BT to 57 the Ridgeway Enfield EN2 8PG on January 8, 2018
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 17, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 17, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 9, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW to Finchley House 707 High Road London N12 0BT on December 29, 2014
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 17, 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 18, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 17, 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 18, 2012. Old Address: 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5TU
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 17, 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 17, 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 17, 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 6, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On March 6, 2010 secretary's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 6, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2009 to July 31, 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 9, 2010. Old Address: 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU
filed on: 9th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 04/04/2009 from, 4TH floor clerk's well house 20 britton street, london, EC1M 5TU
filed on: 4th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/03/2009 from, 10 watermark way, foxholes business park, hertford, hertfordshire, SG13 7TZ
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2009 to 30/09/2008
filed on: 31st, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 31, 2009
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On October 6, 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2008
| incorporation
|
Free Download
(17 pages)
|