(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jan 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Sat, 29th Feb 2020 - the day director's appointment was terminated
filed on: 29th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 29th Feb 2020
filed on: 29th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 29th Feb 2020
filed on: 29th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Feb 2020 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 31st Aug 2016. New Address: 204 Baker Street Suite 111 Enfield London EN1 3JY. Previous address: 394 Muswell Hill Broadway Suite 304 London N10 1DJ
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 16th Feb 2015 with full list of members
filed on: 15th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 15th Mar 2015. New Address: 394 Muswell Hill Broadway Suite 304 London N10 1DJ. Previous address: Office 228E Building 3 North London Business Park Oakleigh Road South London N11 1GN
filed on: 15th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 15th Mar 2015. New Address: 394 Muswell Hill Broadway Suite 304 London N10 1DJ. Previous address: Suite 304, 394 Muswell Hill Broadway Suite 304 394 Muswell Hill Broadway London N10 1DJ England
filed on: 15th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Mar 2015 director's details were changed
filed on: 15th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 16th Feb 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 26th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 16th Feb 2013 with full list of members
filed on: 10th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 6th Nov 2012 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 7th Aug 2013. Old Address: Suite 218 the Church Hill Business Centre 6-10 Church Hill Walthamstow London E17 3RY England
filed on: 7th, August 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(36 pages)
|