(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 7, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 7, 2022
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 7, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 7, 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 7, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 10th, July 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 16, 2018
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 14, 2017
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 7, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 25th, October 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AP01) On December 14, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 16, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from September 30, 2016 to March 31, 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 16, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092210660001, created on November 12, 2015
filed on: 13th, November 2015
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return made up to September 16, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 12, 2015 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 12, 2015
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 1, 2014: 100.00 GBP
filed on: 2nd, October 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 5 Theobald Court Theobald Street Elstree Herts WD6 4RN on October 1, 2014
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(36 pages)
|