CS01 |
Confirmation statement with no updates 24th March 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2018
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, June 2017
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
15th March 2017 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 3rd April 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
CH01 |
On 9th April 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 9th April 2015 secretary's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On 9th April 2015 secretary's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th April 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th March 2015. New Address: 46 Loxford Avenue London E6 3DB. Previous address: C/O Ali Sinclair Solicitors 47-49a Plashet Grove Upton Park London E6 1AD United Kingdom
filed on: 27th, March 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On 5th April 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th April 2014 secretary's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th April 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th April 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
14th April 2014 - the day director's appointment was terminated
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On 4th April 2014 secretary's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th April 2014 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 3rd April 2014: 100.00 GBP
capital
|
|