AD01 |
New registered office address 1 Kings Avenue Winchmore Hill N21 3NA. Change occurred on February 29, 2024. Company's previous address: 86-90 Paul Street London EC2A 4NE England.
filed on: 29th, February 2024
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2023 to December 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 27, 2022 to January 31, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2021 to February 27, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 2, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to February 28, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 21, 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 21, 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 1, 2017
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on May 13, 2017. Company's previous address: 79 1st Floor, West Ham Lane London E15 4PH.
filed on: 13th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on October 1, 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 11, 2015 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 5, 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 4th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 22nd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 22, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(7 pages)
|