(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 14, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 8th, November 2022
| dissolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from March 31, 2022 to July 14, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 7, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates May 7, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 7, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 47 Marine Drive East Barton on Sea Hampshire BH25 7DX England to 10 Thurso Street London SW17 0HX on June 19, 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 7, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 7, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 28, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 231 Putney Bridge Road London to 47 Marine Drive East Barton on Sea Hampshire BH25 7DX on October 9, 2017
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 7, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 7, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 7, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 8, 2015: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(7 pages)
|