(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/10/26
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 4th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/10/26
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 24th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2019/07/02 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/07/02. New Address: 7 the Yews Oadby Leicester LE2 5EF. Previous address: Sterling House Fulbourne Road Walthamstow London E17 4EE England
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/26
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 4th, July 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2017/10/25
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/26
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/09/30 director's details were changed
filed on: 30th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/10/26
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/11/10. New Address: Sterling House Fulbourne Road Walthamstow London E17 4EE. Previous address: 105a Hoe Street Walthamstow London E17 4SA
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/10/26 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 10th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/10/26 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/10/26 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/08/15 director's details were changed
filed on: 28th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 1st, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/10/26 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/10/31
filed on: 25th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/11/14 from 6Th Floor 223 International House Regent Street London W1B 2QD
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011/10/25 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/10/26 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/10/31
filed on: 4th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/10/26 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/08/03 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/08/16 from 7 Bennetts Courtyard Watermill Way London SW19 2RW
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/10/31
filed on: 14th, August 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2009/10/10 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) 2010/05/06 - the day secretary's appointment was terminated
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/10/26 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/10/31
filed on: 16th, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/04/23 with shareholders record
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/10/31
filed on: 28th, August 2008
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/11/26 with shareholders record
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/11/26 with shareholders record
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/05/23 with shareholders record
filed on: 23rd, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/05/23 with shareholders record
filed on: 23rd, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/10/31
filed on: 23rd, May 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/10/31
filed on: 23rd, May 2007
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, April 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, April 2007
| gazette
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2005/12/12. Value of each share 1 £, total number of shares: 100.
filed on: 26th, April 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2005/12/12. Value of each share 1 £, total number of shares: 100.
filed on: 26th, April 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, October 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 26th, October 2005
| incorporation
|
Free Download
(13 pages)
|