DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 20th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2020
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2019
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Mannen Floor 1 22 West Green Road London N15 5NN England to 34 Swann Street Ebbsfleet Valley Swanscombe Kent DA10 1AJ on June 25, 2020
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 31, 2018 to September 30, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 19, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 19, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Mannen 22 West Green Road London N15 5NN to C/O Mannen Floor 1 22 West Green Road London N15 5NN on February 9, 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 19, 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 20, 2014
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mannen Padayachy 22 West Green Road London N15 5NN to C/O Mannen 22 West Green Road London N15 5NN on January 26, 2015
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 19, 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 19, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 10 Paxton House 401 Larkshall Road London E4 9EF to C/O Mannen Padayachy 22 West Green Road London N15 5NN on September 30, 2014
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2013 to March 31, 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 19, 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 20, 2013 new director was appointed.
filed on: 20th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 18, 2012. Old Address: Flat 3 Lea Court 143 Broad Lane London N15 4QH England
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On December 17, 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2012
| incorporation
|
Free Download
(36 pages)
|