(CS01) Confirmation statement with no updates August 18, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from August 30, 2022 to September 30, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Raydean Road New Barnet Barnet EN5 1AN to 12 Constance Street London E16 2DQ on December 27, 2022
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
(CH03) On December 27, 2022 secretary's details were changed
filed on: 27th, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On December 27, 2022 director's details were changed
filed on: 27th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 18, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 18, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 18, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF England to 22 Raydean Road New Barnet Barnet EN5 1AN on July 13, 2020
filed on: 13th, July 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 18, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 18, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20a Raydean Road New Barnet Barnet Hertfordshire EN5 1AN to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on July 2, 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 18, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 31, 2016 to August 30, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 18, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on December 31, 2014
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Raydean Road Barnet Herts London EN5 1AN to 20a Raydean Road New Barnet Barnet Hertfordshire EN5 1AN on January 17, 2015
filed on: 17th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 18, 2014 with full list of members
filed on: 2nd, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 18, 2013 with full list of members
filed on: 2nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to August 31, 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 18th, May 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 18, 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2011
| incorporation
|
Free Download
(22 pages)
|