(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 3 Randall Avenue London NW2 7RL United Kingdom to 3 Randall Avenue London NW2 7RL on June 2, 2020
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Randall Avenue 3 Randall Avenue London NW2 7RL United Kingdom to 3 3 Randall Avenue London NW2 7RL on June 2, 2020
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 17, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 the Green London N14 7AB to 3 Randall Avenue 3 Randall Avenue London NW2 7RL on June 2, 2020
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 17, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 17, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 17, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 17, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 17, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 57 Stewards Holte Walk London N11 1NY to 21 the Green London N14 7AB on March 24, 2015
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 17, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 30, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 17, 2013 with full list of members
filed on: 18th, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 18, 2013: 10 GBP
capital
|
|
(SH01) Capital declared on June 5, 2012: 10.00 GBP
filed on: 5th, June 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|