AA |
Micro company accounts made up to 2022-06-30
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-03-22
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-09
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-11-18 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 9th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-09
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 347 Bollo Lane London W3 8QT to 27 st. Cuthberts Street Bedford MK40 3JG on 2020-10-23
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-10-23 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-09
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-09
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 22nd, March 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-09
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-09
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-06-30
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-09
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-09 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 10th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-10-09 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-09-15 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-07-15 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 82 Western Avenue London W3 7TX England to 347 Bollo Lane London W3 8QT on 2014-07-21
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-07-20 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Uneeda Drive Greenford UB6 8QB United Kingdom on 2013-07-17
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-15 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-17: 100 GBP
capital
|
|
TM01 |
Director appointment termination date: 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(7 pages)
|