(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 25th Nov 2020. New Address: 483 Green Lanes London N13 4BS. Previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 19th Nov 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 8th Jul 2020. New Address: Winnington House 2 Woodberry Grove Finchley London N12 0DR. Previous address: Suite 48 88-90 Hatton Garden London EC1N 8PN
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Jul 2017
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 16th Aug 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Sep 2015: 1.00 EUR
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 16th Aug 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 20th Aug 2014: 1.00 EUR
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 16th Aug 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 16th Aug 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 16th Aug 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 16th Aug 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Mon, 16th Aug 2010
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Aug 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 21st, October 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 14/09/2009 from suite 48 88-90 hatton garden london EC1N 8PN
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 14th Sep 2009 with shareholders record
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 19th Aug 2008 with shareholders record
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 11th, June 2008
| accounts
|
Free Download
(5 pages)
|
(225) Prev ext from 31/08/2007 to 31/12/2007
filed on: 25th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 18th Sep 2007 with shareholders record
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 18th Sep 2007 with shareholders record
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(10 pages)
|