GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 22, 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 22, 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 537 Aiaccountax Hub 5th Floor - the Grange 100 High Street London N14 6BN England to 114 Lakenheath London N14 4RX on July 14, 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 537 Aiaccountax Hub 5th Floor - the Grange 100 High Street London N14 6BN England to 537 Aiaccountax Hub 5th Floor - the Grange 100 High Street London N14 6BN on March 31, 2020
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 322a -Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 537 Aiaccountax Hub 5th Floor - the Grange 100 High Street London N14 6BN on March 31, 2020
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 22, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 28, 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 31, 2018: 2.00 GBP
filed on: 28th, April 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 434 North London Business Park Oakleigh Road South London N11 1GN England to Suite 322a -Building 3 North London Business Park Oakleigh Road South London N11 1GN on March 5, 2018
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 2, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 77 Fotheringham Road Enfield Middlesex EN1 1PX England to Office 434 North London Business Park Oakleigh Road South London N11 1GN on October 17, 2017
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 31, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2016: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 1 Church Street Ewell Epsom Surrey KT17 2AU to 77 Fotheringham Road Enfield Middlesex EN1 1PX on February 9, 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 31, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 31, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 31, 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 18, 2013. Old Address: 14 Ross Court 81 Putney Hill London SW15 3NY
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 31, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 16, 2012
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On January 16, 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 31, 2011 with full list of members
filed on: 11th, June 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 10, 2011
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 31, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 31, 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 15, 2009
filed on: 15th, June 2009
| annual return
|
Free Download
(10 pages)
|
288b |
On June 15, 2009 Appointment terminated secretary
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 15, 2009 Secretary appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On March 28, 2008 Director appointed
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 28, 2008 Secretary appointed
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/03/2008 from 114 lakenheath london N14 4RX
filed on: 28th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On March 17, 2008 Appointment terminated secretary
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 17, 2008 Appointment terminated director
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2008
| incorporation
|
Free Download
(6 pages)
|