(CS01) Confirmation statement with updates February 3, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 294 Merton Road London SW18 5JW to 137 Balham Hill London SW12 9DL on May 24, 2021
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 3, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 3, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 3, 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 10, 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 10, 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 3, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 28, 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 28, 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 3, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 20, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on July 16, 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 3, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 3, 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 3, 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 3, 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 8, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, April 2010
| mortgage
|
Free Download
(5 pages)
|
(CH03) On December 1, 2009 secretary's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 3, 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/07/2009 from 88 lela avenue hounslow middlesex TW47RY england
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(11 pages)
|