CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 5th, November 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 14th Jun 2019
filed on: 14th, June 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Tue, 30th Apr 2019. New Address: 88 Faversham Road London SE6 4XF. Previous address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 26th Feb 2015. New Address: 2Nd Floor 2 Woodberry Grove North Finchley London N12 0DR. Previous address: Unit a3 Lion Business Park Dering Way Gravesend Kent DA12 2DN
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 24th Feb 2015 - the day secretary's appointment was terminated
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Oct 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Oct 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 100.00 GBP
capital
|
|
CH01 |
On Fri, 31st Aug 2012 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 5th Apr 2013. Old Address: C/O C/O Ray & Associates Ltd Suite 29B Imperial House 64 Willoughby Lane London N17 0SP United Kingdom
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 26th Oct 2012. Old Address: C/O C/O Ray & Associates Unit 43 & 44 Imperial House 64 Willoughby Lane London N17 0SP United Kingdom
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Oct 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Oct 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 1st Aug 2011. Old Address: 24 Princess Road Kilburn London NW6 5QU United Kingdom
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Oct 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Tue, 11th Jan 2011
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 11th Jan 2011 - the day secretary's appointment was terminated
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2009
| incorporation
|
Free Download
(22 pages)
|