CS01 |
Confirmation statement with no updates 9th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th October 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th October 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th October 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th June 2021. New Address: 5 Marion Court 134-142 Tooting High Street Tooting Broadway London SW17 0RU. Previous address: 21 Bedford Square London WC1B 3HH
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2018
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 4th, July 2019
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 1st, November 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 18th, January 2018
| accounts
|
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, January 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th October 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th October 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th October 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th December 2015: 10.00 GBP
capital
|
|
CH01 |
On 9th October 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th October 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|