(CS01) Confirmation statement with updates January 27, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 28, 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Kings Avenue London N21 3NA. Change occurred on February 28, 2024. Company's previous address: 12E Manor Road London N16 5SA.
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
(CH03) On February 28, 2024 secretary's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On February 28, 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 27, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 30, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 30, 2020
filed on: 6th, July 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2020 to March 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On February 13, 2019 secretary's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On February 13, 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 7, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 7, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 23, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 8, 2016: 100.00 GBP
capital
|
|
(CH01) On April 6, 2015 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 6, 2015 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 11, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 30th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2009
| incorporation
|
Free Download
(19 pages)
|