GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 2nd, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 13, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2014 to March 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 2, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 3, 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 26, 2011
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 26, 2011. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 26th, October 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(20 pages)
|