(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 22, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 22, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 1, 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 7, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 10, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 10, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 7, Savant House 63-65 Camden High Street London NW1 7JL. Change occurred on October 25, 2016. Company's previous address: 62 Camden Road Camden Town London NW1 9DR.
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 8, 2016: 2.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on January 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 16th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2013 to January 31, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 1, 2013: 2.00 GBP
filed on: 11th, June 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On May 24, 2012 new director was appointed.
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 10, 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2012
| incorporation
|
Free Download
(20 pages)
|