(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 22, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from January 31, 2019 to March 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 24, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 30, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 470 Albion House Church Lane London NW9 8UA England to 19 Carlton Avenue Harrow HA3 8AX on February 17, 2017
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Carlton Avenue Harrow Middlesex HA3 8AX England to 470 Albion House Church Lane London NW9 8UA on November 30, 2016
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Carlton Avenue Harrow HA3 8AX England to 19 Carlton Avenue Harrow Middlesex HA3 8AX on April 6, 2016
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 30, 2016 with full list of members
filed on: 3rd, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 3, 2016: 100000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 30, 2015: 100000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|