DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, March 2024
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2023-03-18
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-18
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-18
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020-05-19 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Acton Townhall Apt Winchester Street London W3 8UH England to C/O Xiang and Co Burrell House 44 Broadway London E15 1XH on 2020-05-19
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-03-18
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-18 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 185 Hermitage Road Haringey London London N4 1NW to 3 Acton Townhall Apt Winchester Street London W3 8UH on 2020-03-26
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-03-18
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-18
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-18
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-18
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-18
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-18
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 26th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-18
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-18
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-03-31
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-18 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2015-03-18 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-03-30
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-01-24 director's details were changed
filed on: 24th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 19th, November 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-20
filed on: 20th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-18 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-01: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(7 pages)
|