GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 23rd Mar 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Mar 2022. New Address: First Floor 6 York Street Twickenham TW1 3LD. Previous address: 53 Anthony Court Larden Road London W3 7DY England
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 23rd Mar 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Mar 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Mar 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 24th Nov 2020. New Address: 53 Anthony Court Larden Road London W3 7DY. Previous address: 53 Larden Road London W3 7DY England
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 24th Nov 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Nov 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 24th Nov 2020. New Address: 53 Larden Road London W3 7DY. Previous address: 60 Potterne Close London SW19 6RX England
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Oct 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 19th May 2016. New Address: 60 Potterne Close London SW19 6RX. Previous address: 152 Stoke Newington Road London N16 7XA
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 24th Oct 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 11th Mar 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Oct 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Oct 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Oct 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Oct 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Oct 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Aug 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 14th Dec 2011. Old Address: Flat 2 China Court 23 Golders Green Road London Greater London NW11 8EE England
filed on: 14th, December 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(14 pages)
|