AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On September 3, 2018 secretary's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 27, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 19, 2015: 100.00 GBP
capital
|
|
CH03 |
On October 27, 2015 secretary's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 27, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 27, 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 19, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 30, 2013. Old Address: 22 Parkway Southgate London N14 6QU
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 27, 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 27, 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 27, 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from October 31, 2009 to March 31, 2010
filed on: 19th, July 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 13, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 27, 2009 with full list of members
filed on: 13th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On November 13, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 28, 2008 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On October 28, 2008 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
CH03 |
On October 28, 2008 secretary's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/12/2008 from 22 parkway southgate london N14 6QU
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
288a |
On November 25, 2008 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(3 pages)
|
288a |
On November 25, 2008 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 25, 2008 Secretary appointed
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On October 29, 2008 Appointment terminated director
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 29, 2008 Appointment terminated secretary
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2008
| incorporation
|
Free Download
(16 pages)
|