AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 18th, December 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 18, 2022 new director was appointed.
filed on: 18th, December 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 9, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 9, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 9, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 9, 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 13, 2015: 1.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from P O Box 20958 118-120 Queensway London W2 1YF to 446 Edgware Road London W2 1EG on December 9, 2014
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 9, 2014 with full list of members
filed on: 15th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 15, 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 071520980002
filed on: 8th, March 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 071520980001
filed on: 16th, November 2013
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 9, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 9, 2013. Old Address: 62 Camden Road Camden Town London NW1 9DR United Kingdom
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from July 10, 2012 to December 31, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 10, 2011
filed on: 1st, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 10, 2011 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2011 to July 10, 2010
filed on: 8th, November 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 10, 2010
filed on: 8th, November 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 9, 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 27, 2010 new director was appointed.
filed on: 27th, October 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On October 18, 2010 - new secretary appointed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 1, 2010. Old Address: 39a Leicester Road Salford Manchester M7 4AS United Kingdom
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(22 pages)
|