DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 11, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 100, Building 45 Hopton Road London SE18 6TJ. Change occurred on November 24, 2017. Company's previous address: Flat 10, Tideslea Tower Erebus Drive London SE28 0GF United Kingdom.
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On November 11, 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 11, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 10, Tideslea Tower Erebus Drive London SE28 0GF. Change occurred on April 3, 2017. Company's previous address: Flat 10 Tideslea Tower Erebus Drive London SE28 0GF.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On March 23, 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 23, 2016: 3000.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 23, 2015: 3000.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 8, 2014: 2000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 30, 2013. Old Address: Flat 5 Building 92 Sinclair Road London W14 0NJ England
filed on: 30th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On June 29, 2013 director's details were changed
filed on: 30th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 19, 2013. Old Address: 22 Hastings Street London SE18 6SY United Kingdom
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On June 6, 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 15, 2013: 2000.00 GBP
filed on: 10th, April 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On September 3, 2012 director's details were changed
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 3, 2012. Old Address: 503 West Carriage House Royal Carriage Mews London SE18 6GA United Kingdom
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On September 3, 2012 director's details were changed
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(7 pages)
|