(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Connaught Mansions, Albion Road Albion Road London N16 9PB England to 70 Maple Avenue, Gillingham Maple Avenue Gillingham ME7 2NX on May 10, 2021
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 70 Maple Avenue, Gillingham Maple Avenue Gillingham ME7 2NX England to 72 Maple Avenue, Gillingham Maple Avenue Gillingham Kent ME7 2NX on May 10, 2021
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 171C Hertford Road. London Hertford Road London N9 7EP England to 9 Connaught Mansions, Albion Road Albion Road London N16 9PB on January 11, 2021
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 9 Connaught Mansions Albion Road London N16 9PB England to 171C Hertford Road. London Hertford Road London N9 7EP on November 8, 2018
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 44 Boundary Road Plaistow E13 9PR United Kingdom to 9 Connaught Mansions Albion Road London N16 9PB on July 4, 2016
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 25, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(36 pages)
|