GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to November 30, 2016 (was March 31, 2017).
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 the Fairway Bromley BR1 2JZ. Change occurred on August 31, 2017. Company's previous address: 41 Chevening Rd Chevening Road London SE10 0LA England.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 41 Chevening Rd Chevening Road London SE10 0LA. Change occurred on July 17, 2017. Company's previous address: 152 Stoke Newington Road London N16 7XA.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On April 1, 2015 secretary's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2012 to November 30, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(1 page)
|
CH03 |
On May 16, 2012 secretary's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 16, 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 27, 2012. Old Address: Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom
filed on: 27th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2011
| incorporation
|
Free Download
(23 pages)
|