AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, August 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 424 Margate Road Ramsgate CT12 6SJ. Change occurred on Thursday 10th August 2023. Company's previous address: 95 a Fortune Gate Road London NW10 9RH United Kingdom.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th March 2021
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th March 2022
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th March 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 20th March 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th March 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 98 a Fortune Gate Road London NW10 9RH. Change occurred on Tuesday 13th June 2017. Company's previous address: 9 Shouldham Street London W1H 5FH.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 95 a Fortune Gate Road London NW10 9RH. Change occurred on Tuesday 13th June 2017. Company's previous address: 98 a Fortune Gate Road London NW10 9RH United Kingdom.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 21st March 2016 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
|
NEWINC |
Company registration
filed on: 20th, March 2014
| incorporation
|
Free Download
(7 pages)
|