CS01 |
Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Dec 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Dec 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Dec 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 12th Dec 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th May 2017. New Address: 103 Rotherhithe Street London SE16 4NG. Previous address: 40 East India Dock Road Docklands London E14 6JJ
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 27th Jan 2016. New Address: 40 East India Dock Road Docklands London E14 6JJ. Previous address: 92 Widdenham Road London N7 9SH England
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 1st Jan 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 5th Aug 2015. New Address: 92 Widdenham Road London N7 9SH. Previous address: Flat 1 724 Fulham Road London SW6 5SF
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 1st Jan 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 0.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 7th Mar 2014. Old Address: 19 Ashburnham Mansions Ashburnham Road Chelsea SW10 0PA Uk
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 1st Jan 2014
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 26th Jul 2013 new director was appointed.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 25th Jan 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Thu, 30th May 2013 - the day director's appointment was terminated
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 27th Feb 2013. Old Address: C/O Dr K C Eseonu Flat 1 6-8 Blandford Street London W1U 4AU United Kingdom
filed on: 27th, February 2013
| address
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(7 pages)
|