DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 5th Mar 2021
filed on: 5th, March 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 18th Apr 2018. New Address: 253 Liverpool Road London N1 1LX. Previous address: 3rd Floor 42 Colebrooke Row London N1 8AF
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Nov 2015: 500.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Oct 2014 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Feb 2015: 500.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 31st Oct 2013 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Feb 2014: 500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Oct 2012 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Oct 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Oct 2010 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 31st Oct 2010 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2009 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 30th Jul 2010 - the day secretary's appointment was terminated
filed on: 30th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Oct 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to Mon, 9th Mar 2009 with shareholders record
filed on: 9th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 16/02/2009 from 26 upper street london N1 0PQ
filed on: 16th, February 2009
| address
|
Free Download
(2 pages)
|
288a |
On Thu, 8th Nov 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 8th Nov 2007 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 8th Nov 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 8th Nov 2007 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(13 pages)
|