GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 15th, April 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2024
filed on: 29th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2018 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(3 pages)
|
CH03 |
On March 31, 2018 secretary's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 20, 2014
filed on: 9th, May 2019
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, May 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On March 31, 2015 secretary's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2015: 98.00 GBP
capital
|
|
CH01 |
On March 31, 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 31, 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 20, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 31, 2012: 98.00 GBP
filed on: 24th, September 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 20, 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On April 3, 2012 secretary's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, February 2011
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 20, 2010 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(14 pages)
|
CH01 |
On November 24, 2010 director's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, July 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 14, 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 9, 2008
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/2008 from, 90 netherwood road, london, greater london, W14 0BQ
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 4th, August 2008
| accounts
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(8 pages)
|