(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-03
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-01-15
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-02-03
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-09-05
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-05
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-05
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-05
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-05
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-10-16
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-05
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-07-14
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-09-30 to 2016-03-31
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 3rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-05
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-03: 1.00 GBP
capital
|
|
(AD01) New registered office address 16 College Gardens London E4 7LG. Change occurred on 2015-07-23. Company's previous address: 20 Connaught Avenue London E4 7AA.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(CH03) On 2013-10-01 secretary's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-05
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-03: 1.00 GBP
capital
|
|
(CH01) On 2013-10-01 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 3rd, November 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013-10-01 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 4th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2a Willow Street London E4 7EG United Kingdom on 2013-10-21
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-05
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-21: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-11-05
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-05
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 5th, September 2011
| incorporation
|
Free Download
(20 pages)
|