(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/01/31
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/09/30
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/30
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/27
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/09
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/11/26
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/26 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/11/26 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/14. New Address: 94 the Fairway London N14 4NU. Previous address: 94 the Fairway London N14 4NU England
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/26. New Address: 94 the Fairway London N14 4NU. Previous address: 25 Miles Close London SE28 0NJ England
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/26
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/10/05.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/04/26. New Address: 25 Miles Close London SE28 0NJ. Previous address: 8B Accommodation Road Golders Green London NW11 8ED
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/03/20 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/20
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/02/11 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/01/17 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/02/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013/07/26 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/07/26 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/01/17 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/02/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/01/17 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/01/17 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/01/16 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/01/16 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/01/16 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/01/16 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/02/20 from Flat 207 Vista Building 30 Calderwood Street London SE18 6JF United Kingdom
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/02/22 from Flat 6 Building 37 Cadogan Road London SE18 6RB England
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, January 2011
| incorporation
|
Free Download
(23 pages)
|