(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 30, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 30, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 30, 2020
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 5 , Chicksand House Chicksand Street London E1 5LH. Change occurred on April 2, 2021. Company's previous address: 98 Commercial Road London E1 1NU.
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 30, 2019
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 30, 2018
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 30, 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 8th, May 2017
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 30, 2016
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(25 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 98 Commercial Road London E1 1NU. Change occurred on February 13, 2015. Company's previous address: 5 Chicksand House Chicksand Street London E1 5LH England.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2014
filed on: 13th, February 2015
| annual return
|
|
(SH01) Capital declared on February 13, 2015: 75.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2013
| incorporation
|
Free Download
(7 pages)
|