GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, June 2024
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, April 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, March 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 19, 2023
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2022 to March 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 19, 2022
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 7, 2022
filed on: 7th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 19, 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 19, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 20, 2019
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 252 Princess Park Manor Royal Drive London N11 3FT on December 10, 2019
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On December 10, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 10, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 20, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 20, 2017
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 20, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from November 30, 2015 to March 31, 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 20, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 16, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 2 7C High Street Barnet EN5 5UE on April 8, 2015
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on November 20, 2014: 1.00 GBP
capital
|
|