(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, June 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 139 Pinner Road Flat 2 Watford WD19 4EJ. Change occurred on December 10, 2022. Company's previous address: 10 Albany Road Windsor United Kingdom SL4 2QA.
filed on: 10th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Albany Road Windsor United Kingdom SL4 2QA. Change occurred on September 29, 2022. Company's previous address: PO Box 4385 08557762: Companies House Default Address Cardiff CF14 8LH.
filed on: 29th, September 2022
| address
|
Free Download
(2 pages)
|
(CH01) On September 15, 2022 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control June 1, 2021
filed on: 4th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 1, 2022 director's details were changed
filed on: 4th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2020
filed on: 16th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 30, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 5, 2016
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2017
filed on: 24th, September 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 30, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 6, 2016: 500.00 GBP
capital
|
|
(AD01) New registered office address 11 Fairburn Court St Johns Ave London SW15 2AU. Change occurred on June 6, 2016. Company's previous address: 408 Chapelier House Eastfields Avenue London SW18 1LR England.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 30, 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 408 Chapelier House Eastfields Avenue London SW18 1LR. Change occurred on June 22, 2015. Company's previous address: 31 River House Northfields London SW18 1DD.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 8, 2015: 500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 30, 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from June 30, 2014 to May 30, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 28, 2014. Old Address: 12 Bellew Street London SW17 0AD United Kingdom
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(7 pages)
|