AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 9th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 8th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 29 Devizes Road Swindon Wiltshire SN1 4BG on Fri, 9th Dec 2016 to 49 Greek Street London W1D 4EG
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Apr 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 7th Jun 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Apr 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Apr 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Apr 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 31st Jan 2013. Old Address: 10 Barley Mow Passage London W4 4PH United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return up to Thu, 26th Apr 2012
filed on: 31st, January 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 31st, January 2013
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 19th Aug 2011 director's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Apr 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 19th Aug 2011. Old Address: , 10 Barley Mow Passage, Chiswick, London, W4 4PH, United Kingdom
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 3rd Aug 2011. Old Address: , 12-15 Hanger Green, Ealing, London, Greater London, W5 3AY, England
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|