CS01 |
Confirmation statement with no updates February 8, 2024
filed on: 3rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 15, 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 9th, February 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On January 3, 2017 secretary's details were changed
filed on: 5th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 3, 2017 new director was appointed.
filed on: 5th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 3, 2017
filed on: 15th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 8, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 21, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD04 |
Registers new location: 2 John La Rose Court 8B Bruce Grove Tottenham London N17 6RA.
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 8, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 4, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 8, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to February 8, 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(13 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Flat 30 Lympne Gloucester Road Tottenham London N17 6LU United Kingdom
filed on: 5th, December 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 5, 2013. Old Address: , Flat 30 Lympne, Gloucester Road Tottenham, London, N17 6LU, United Kingdom
filed on: 5th, December 2013
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, December 2013
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(17 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
CH03 |
On February 8, 2012 secretary's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 8, 2012. Old Address: , 11 Wiltshire Gardens, London, N4 1HG, United Kingdom
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2012 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 8, 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to February 8, 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(21 pages)
|