(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 19th Jan 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Wed, 31st Mar 2021 from Sat, 31st Oct 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Apr 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 11th Jan 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Oct 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 27 Adolf Street London SE6 3EJ on Mon, 25th Apr 2016 to 102-116 Windmill Road Croydon Surrey CR0 2XQ
filed on: 25th, April 2016
| address
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Oct 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Oct 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 26th Oct 2015: 100.00 GBP
capital
|
|
(CH01) On Fri, 23rd Oct 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Oct 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 25th Oct 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 25th Oct 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Oct 2015
filed on: 25th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 25th Oct 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 23rd Oct 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Oct 2015 new director was appointed.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Thu, 1st Oct 2015: 100.00 GBP
capital
|
|