AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 10th November 2021 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th November 2021 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 15th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st September 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st September 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd September 2015.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th May 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th May 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 13th November 2013 from 85a Evering Road London N16 7SJ United Kingdom
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 13th November 2013
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th May 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 27th June 2013.
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 27th June 2013
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 19th July 2012 from Flat 25 Barrie House Albion Road London N16 0TX United Kingdom
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 19th July 2012) of a secretary
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th December 2011
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th May 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 28th September 2011.
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 6th September 2011 from 32 Hillside Road London N15 6NB United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 26th January 2011 from Flat 25 Barrie House Albion Road London N16 0TX
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 26th January 2011
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 28th June 2010) of a secretary
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th May 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Friday 28th May 2010 secretary's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 28th May 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/2009 from unit 4, holles house, overton road, myatts fields south london SW9 7JN united kingdom
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, May 2009
| incorporation
|
Free Download
(8 pages)
|