(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 10, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 10, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 10, 2020 new director was appointed.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 382 Essex Road London N1 3PF. Change occurred on October 5, 2020. Company's previous address: C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury GL20 8SD England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 10, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 16, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 16, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 16, 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 21, 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 16, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 16, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 16, 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury GL20 8SD. Change occurred on January 17, 2018. Company's previous address: 382 Essex Road London N1 3PF England.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 16, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to March 16, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Capital declared on May 24, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 16, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to April 16, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on June 11, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 16, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 20, 2012 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On August 20, 2012 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 25, 2013. Old Address: 368 Forest Road London E17 5JF United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) On August 14, 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 14, 2012
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 14, 2012
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On August 14, 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, August 2012
| resolution
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 13, 2012
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 12, 2012. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2012
| incorporation
|
Free Download
(43 pages)
|