GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA. Change occurred on March 20, 2023. Company's previous address: 208-2010 Tooting High Street London SW17 0SG.
filed on: 20th, March 2023
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 17, 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 9, 2021 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 27, 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 27, 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 25, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(7 pages)
|