(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 30th March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 25th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th March 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 28th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 30th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 6th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st February 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th February 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 29th February 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Sunday 14th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 5th March 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 14th February 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st June 2014 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 10 Marall Smith Studios Cambridge Road Hanwell London W7 3PB to 4a Ealing House 33 Hanger Lane London W5 3HJ on Monday 22nd September 2014
filed on: 22nd, September 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 16th May 2014 from Room 10 Marshall-Smith Studios Cambridge Road London W7 3PB United Kingdom
filed on: 16th, May 2014
| address
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th April 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2014
| incorporation
|
Free Download
(7 pages)
|