AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th March 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th March 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 21 Uplands Road, Kenley Surrey CR8 5EE. Change occurred on Tuesday 3rd August 2021. Company's previous address: 14 Canons Hill Coulsdon Surrey CR5 1HB.
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, December 2019
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th March 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Canons Hill Coulsdon Surrey CR5 1HB. Change occurred on Wednesday 11th December 2019. Company's previous address: Flatt 114 Dorset House Gloucester Place London NW1 5AG England.
filed on: 11th, December 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Sunday 26th February 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th March 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Flatt 114 Dorset House Gloucester Place London NW1 5AG. Change occurred on Thursday 23rd April 2015. Company's previous address: Ksm 1St Floor 984a Garratt Lane London SW17 0ND.
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th March 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Friday 20th March 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th March 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ksm 1St Floor 984a Garratt Lane London SW17 0ND. Change occurred on Friday 29th August 2014. Company's previous address: C/O Ibaad Hakim Flat 82 Rossmore Court Park Road London NW1 6XY United Kingdom.
filed on: 29th, August 2014
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2014
| gazette
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, March 2013
| incorporation
|
Free Download
(7 pages)
|