(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 19, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 19, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 19, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 1, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 18 95 Miles Road Mitcham Surrey CR4 3FH. Change occurred on December 11, 2017. Company's previous address: 5 Ridley Road Wimbledon London SW19 1ET.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 1, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 12, 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 11, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2013
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 13, 2011: 2.00 GBP
filed on: 13th, April 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 13th, April 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On April 13, 2012 new director was appointed.
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 13, 2012 new director was appointed.
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 12, 2012
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 12, 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 12th, April 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(20 pages)
|