CS01 |
Confirmation statement with no updates October 21, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2020
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates October 21, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 129 Colney Hatch Lane London N10 1HD. Change occurred on July 25, 2017. Company's previous address: 129 Colney Hatch Lane Colney Hatch Lane London N10 1HD England.
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 129 Colney Hatch Lane Colney Hatch Lane London N10 1HD. Change occurred on May 25, 2017. Company's previous address: 29 Colney Hatch Lane Muswell Hill London N10 1HD England.
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 29 Colney Hatch Lane Muswell Hill London N10 1HD. Change occurred on May 12, 2017. Company's previous address: 98a Highland Road Northwood Middlesex HA6 1JU England.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 98a Highland Road Northwood Middlesex HA6 1JU. Change occurred on November 2, 2016. Company's previous address: Office 32 19-21 Crawford Street London W1H 1PJ England.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Office 32 19-21 Crawford Street London W1H 1PJ. Change occurred on February 25, 2016. Company's previous address: 57 the Mall London N14 6LR.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 23, 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 25, 2014: 1000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(7 pages)
|