GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Dec 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 6th, November 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 28th Apr 2021
filed on: 28th, April 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 1st Jan 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th Jan 2016. New Address: Tamil House Broad Lane Unit 2, Fountayne Business Centre London Tottenham N15 4AG. Previous address: Unit W62 Grove Business Centre 560 - 568, High Road Tottenham, London N17 9TA
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Dec 2014 with full list of members
filed on: 10th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 29th Sep 2014. New Address: Unit W62 Grove Business Centre 560 - 568, High Road Tottenham, London N17 9TA. Previous address: 2B Birkbeck Road Enfield Middlesex EN2 0DX
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 27th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Dec 2013 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Dec 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Dec 2011 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2010
| incorporation
|
Free Download
(27 pages)
|