(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 22, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 22, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 22, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 24, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 24, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 22, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 25, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 25, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 15, 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 25, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 15, 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 25, 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 25, 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(29 pages)
|
(SH01) Capital declared on August 11, 2016: 300.00 GBP
capital
|
|
(AD01) Registered office address changed from 30 Finsbury Close Broadfield Crawley West Sussex RH11 9NR England to 1 Rose Farm Cottages Holbush Farm Crawley Road Horsham West Sussex RH12 4SE on July 5, 2016
filed on: 5th, July 2016
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 25, 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 25, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(16 pages)
|
(SH01) Capital declared on June 24, 2015: 300.00 GBP
capital
|
|
(AR01) Annual return made up to February 25, 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(16 pages)
|
(RT01) Administrative restoration application
filed on: 17th, December 2014
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(9 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, July 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 15, 2014. Old Address: , First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(39 pages)
|