(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th September 2021 from 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(13 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 10th December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 6, 99 Worship Street London EC2A 2DF on 22nd December 2017 to 66 Oakroyd Avenue Potters Bar EN6 2EN
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th December 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2015
filed on: 22nd, April 2015
| annual return
|
Free Download
|
(AD01) Change of registered address from 28 Hamilton Road London W5 2EJ on 12th February 2015 to Flat 6, 99 Worship Street London EC2A 2DF
filed on: 12th, February 2015
| address
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 6 90 Madeley Road London W5 2LX United Kingdom on 2nd July 2012
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 8th March 2011 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 66 Millhaven Close Romford RM6 4PN United Kingdom on 19th July 2011
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, March 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|