(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 17, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 4, 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 4, 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 17, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 13, 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 13, 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 13, 2022 new director was appointed.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 11, 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 102 Fisher House Bressey Grove London E18 2HX England to 28 Shaftesbury Circle Harrow HA2 0AT on September 23, 2021
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 17, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 17, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 310 Harrow Road Wembley HA9 6LL England to 102 Fisher House Bressey Grove London E18 2HX on December 23, 2019
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 17, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 102 Bressey Grove South Wood Ford London E18 2HX to 310 Harrow Road Wembley HA9 6LL on May 7, 2019
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2018 to March 31, 2018
filed on: 11th, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 102 Bressey Grove London E18 2HX England to 102 Bressey Grove South Wood Ford London E18 2HX on July 20, 2017
filed on: 20th, July 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 17, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Langley Road Slough SL3 7AB England to 102 Bressey Grove London E18 2HX on July 12, 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 17, 2016 with full list of members
filed on: 23rd, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(7 pages)
|