(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 28th Mar 2022
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 29th Mar 2021 to Sun, 28th Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 29th Mar 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Mar 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2 7C High Street Barnet EN5 5UE on Mon, 30th Dec 2019 to Unit 23 Lake Business Centre Tariff Road London N17 0YX
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 27th Aug 2016
filed on: 24th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Mar 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 24th, October 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th Oct 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 27th Aug 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 28th Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Oct 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Aug 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 19th Oct 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 070472040002, created on Thu, 23rd Jul 2015
filed on: 25th, July 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 070472040001, created on Tue, 2nd Jun 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Aug 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on Tue, 3rd Mar 2015 to Unit 2 7C High Street Barnet EN5 5UE
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Oct 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 25th Mar 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Oct 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 16th Oct 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Aug 2012
filed on: 20th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Oct 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Aug 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Oct 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Aug 2010
filed on: 30th, May 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 30th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Oct 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Oct 2010 to Tue, 31st Aug 2010
filed on: 16th, January 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2009
| incorporation
|
|