(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 11th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/03/31.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2022/03/31
filed on: 5th, April 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/05/21
filed on: 21st, May 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/03/29
filed on: 29th, March 2021
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/09/30
filed on: 30th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2019/04/30 - the day director's appointment was terminated
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/12.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 8th, June 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(TM01) 2017/11/01 - the day director's appointment was terminated
filed on: 26th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/01.
filed on: 26th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/10/20.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/10/20 - the day director's appointment was terminated
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/31 with full list of members
filed on: 3rd, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/09/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 3rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/31 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/08
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
|
(AD01) Address change date: 2014/08/12. New Address: 7 Battersea Square London SW11 3RA. Previous address: 16 the Coda Centre, Munster Road, Fulham London SW6 6AW
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(TM02) 2014/07/03 - the day secretary's appointment was terminated
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/07/03 - the day secretary's appointment was terminated
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/31 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 22nd, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/05/31 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 24th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/05/31 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 10th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/05/31 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 24th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/05/31 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/05/31
filed on: 15th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/06/11 with shareholders record
filed on: 11th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/10/02 with shareholders record
filed on: 2nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/05/31
filed on: 25th, February 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2007/07/09 with shareholders record
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/07/09 with shareholders record
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2006/08/31 with shareholders record
filed on: 31st, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2006/08/31 with shareholders record
filed on: 31st, August 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On 2005/12/07 New secretary appointed
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/12/07 Secretary resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/12/07 Secretary resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/12/07 New secretary appointed
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, May 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 31st, May 2005
| incorporation
|
Free Download
(13 pages)
|