(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Sep 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 7th Sep 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Nov 2017
filed on: 3rd, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Oct 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Oct 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Thu, 31st Mar 2016 from Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Sat, 30th Apr 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 30th Apr 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Lockyer House the Platt Waterman Street London SW15 1EE on Thu, 4th Feb 2016 to 2 Lytton Grove 2 Windermere London SW15 2ER
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 13th Mar 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Jun 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Jun 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Jun 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Feb 2014
filed on: 8th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 31st Jul 2013. Old Address: Flat 9 Tragail Mercier Road London SW15 2AS England
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Feb 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On Sat, 2nd Mar 2013 new director was appointed.
filed on: 2nd, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 10th Feb 2013: 100.00 GBP
filed on: 21st, February 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2012
| incorporation
|
Free Download
(25 pages)
|