(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, June 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, June 2024
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 22, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 22, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 22, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 22, 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 22, 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 22, 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 22, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 8th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 65 Empire Avenue London N18 1AY. Change occurred on June 14, 2015. Company's previous address: 144 Pasteur Gardens London N18 1AL.
filed on: 14th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 19, 2015: 1.00 GBP
capital
|
|
(CH01) On January 1, 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 12th, January 2015
| restoration
|
Free Download
(3 pages)
|
(AD01) New registered office address 144 Pasteur Gardens London N18 1AL. Change occurred on January 12, 2015. Company's previous address: 53 Devonshire Road Palmers Green London N13 4QU United Kingdom.
filed on: 12th, January 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on January 12, 2015: 1.00 GBP
capital
|
|
(CH01) On October 28, 2013 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 22, 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|