DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, April 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 109 Braemar Gardens Slough SL1 9DB England on Fri, 25th Mar 2022 to Flat 5 16-20 Bridge Street Leatherhead KT22 8BF
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Wood Green Basildon SS13 1RT England on Mon, 15th Oct 2018 to 109 Braemar Gardens Slough SL1 9DB
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 72 Faircross Avenue Barking Essex IG11 8QZ England on Thu, 22nd Jun 2017 to 20 Wood Green Basildon SS13 1RT
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 86 Maida Vale London W9 1PR on Tue, 7th Jun 2016 to 72 Faircross Avenue Barking Essex IG11 8QZ
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Apr 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th Apr 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Apr 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 19th Nov 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 4, 20 Station Road South Norwood London SE25 5AJ United Kingdom on Sun, 15th Nov 2015 to 86 Maida Vale London W9 1PR
filed on: 15th, November 2015
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(22 pages)
|