(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 7, 2016
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 10, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 10, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 4, 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 10, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, December 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 13, 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 10, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On June 2, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 2, 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 24, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 17, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 15th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 13, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, October 2012
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on September 21, 2012: 2.00 GBP
filed on: 5th, October 2012
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: October 5, 2012) of a secretary
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 13, 2011. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 12, 2011
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from November 30, 2012 to March 31, 2012
filed on: 12th, December 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On December 12, 2011 new director was appointed.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2011
| incorporation
|
Free Download
(33 pages)
|