GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 19, 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 19, 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 19, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 19, 2016
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to October 19, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 17 Binfield Road London SW4 6TD. Change occurred on May 1, 2015. Company's previous address: 164 Wyndham Road London SE5 0UB.
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 13, 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 19, 2015) of a secretary
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to October 19, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to October 19, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 27th, July 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 18, 2013
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 23, 2013. Old Address: Flat 22 Northgate Court Canterbury Crescent London SW9 7PU United Kingdom
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to October 19, 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to October 19, 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(2 pages)
|
CH01 |
On October 25, 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 25, 2011) of a secretary
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 19, 2011 new director was appointed.
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 19, 2011. Old Address: Unit 4 Holles House Overton Road London SW9 7AP England
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 19, 2011
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 5, 2010
filed on: 5th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 5, 2010
filed on: 5th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2010 new director was appointed.
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2010
filed on: 5th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2010
| incorporation
|
Free Download
(24 pages)
|