(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 16, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 133 Chase Side London N14 5HD to 484 Green Lanes London N13 5PA on November 5, 2019
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
|
(AR01) Annual return made up to June 16, 2016 with full list of members
filed on: 7th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 7, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 16, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 24, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 16, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 16, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2013: 10 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 16, 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 16, 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On September 15, 2011 new director was appointed.
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 15, 2011
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 16, 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 16, 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(3 pages)
|
(288a) On August 12, 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
(288b) On August 12, 2009 Appointment terminated director
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2009
| incorporation
|
Free Download
(14 pages)
|