GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/05/24. New Address: 174 Tooting High Street London SW17 0RT. Previous address: 166 Tooting High Street Tooting London SW17 0RT
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
2022/08/31 - the day director's appointment was terminated
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/06/01.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/04/20
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/28
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/20
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/29
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/04/20
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/29
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/29
filed on: 29th, December 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/12/29
filed on: 29th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/01
filed on: 20th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/20
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/12/01.
filed on: 20th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/12/01 - the day director's appointment was terminated
filed on: 20th, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/06/01
filed on: 20th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/06/01
filed on: 20th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/01
filed on: 20th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/13
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/13
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/13
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2015/02/28100.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 30th, November 2015
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/13 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/11/16
capital
|
|
AR01 |
Annual return drawn up to 2014/11/13 with full list of members
filed on: 14th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/03/14
capital
|
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2014/11/30
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2013
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/11/13
capital
|
|