AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Jun 2023. New Address: 135a Brackenbury Road Hammersmith London W6 0BQ. Previous address: 105 Hammersmith Grove Hammersmith London W6 0NQ
filed on: 14th, June 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Feb 2015
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 4th, September 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 2nd Sep 2016 director's details were changed
filed on: 4th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 4th, September 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 20th Jan 2016. New Address: 105 Hammersmith Grove Hammersmith London W6 0NQ. Previous address: 170 Draycott Avenue Kenton Middlesex HA3 0BZ United Kingdom
filed on: 20th, January 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 20th Feb 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Feb 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Oct 2013: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Aug 2013 - the day director's appointment was terminated
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Aug 2013 new director was appointed.
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Mar 2012 new director was appointed.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 21st Feb 2012 - the day director's appointment was terminated
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2012
| incorporation
|
|