(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Dec 2022
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Dec 2021
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Dec 2020
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Dec 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Dec 2018
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Dec 2017
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 2nd, September 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 29th Dec 2016
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 3rd Mar 2016. New Address: Hastingwood Trading Estate 35 Harbet Road Unit G31 London N18 3HT. Previous address: Hastingwood Trading Estate 35 Harbet Road Unit 31 London N18 3HT England
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 3rd Mar 2016. New Address: Hastingwood Trading Estate 35 Harbet Road Unit G31 London N18 3HT. Previous address: 35 Harbet Road Hastingwood Trading Estate London N18 3HT England
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 29th Dec 2015 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 1st Mar 2016. New Address: 35 Harbet Road Hastingwood Trading Estate London N18 3HT. Previous address: Springbank House 20 Spring Road St. Osyth Clacton-on-Sea Essex CO16 8RP
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 29th Dec 2014 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Tue, 5th May 2015: 100.00 GBP
capital
|
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, April 2015
| gazette
|
Free Download
|
(AD01) Address change date: Thu, 15th Jan 2015. New Address: Springbank House 20 Spring Road St. Osyth Clacton-on-Sea Essex CO16 8RP. Previous address: 213 Eversholt Street London NW1 1DE England
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 6th Dec 2014. New Address: 213 Eversholt Street London NW1 1DE. Previous address: 11 Murray Street London Greater London NW1 9RE
filed on: 6th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 29th Dec 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 24th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 29th Dec 2012 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2011
| incorporation
|
Free Download
(28 pages)
|