GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to February 28, 2023 (was August 31, 2023).
filed on: 6th, October 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 20, 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 8, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 8, 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On January 9, 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 22, 2016: 100.00 GBP
capital
|
|
AP01 |
On January 28, 2016 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 29th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 3rd, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 6, 2013. Old Address: 61 Cannon Workshops 3 Cannon Drive London E14 4AS United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to February 28, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to February 28, 2011
filed on: 24th, January 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 6, 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 6, 2011. Old Address: Astra House 23-25 Arklow Road London SE14 6EB
filed on: 6th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 7th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 5, 2009 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 5, 2009 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 12, 2010. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 12th, April 2010
| address
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(13 pages)
|