GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2022
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 & 2 the Cromwell Centre Minerva Road London NW10 6HJ. Change occurred on April 27, 2022. Company's previous address: Finance House C/O Victor & Co. Chartered Certified Accountants 2a Maygrove Road London NW6 2EB.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2018
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On January 5, 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 30, 2015: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Finance House C/O Victor & Co. Chartered Certified Accountants 2a Maygrove Road London NW6 2EB. Change occurred on November 6, 2014. Company's previous address: 2a C/O Victor & Co Maygrove Road London NW6 2EB.
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2a C/O Victor & Co Maygrove Road London NW6 2EB. Change occurred on September 25, 2014. Company's previous address: Unit 1 the Cromwell Centre 24-30 Minerva Road London NW10 6HJ England.
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 15th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 15, 2013: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 25, 2013 new director was appointed.
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2013
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 13, 2012
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On April 4, 2012 new director was appointed.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2012
| incorporation
|
Free Download
(7 pages)
|