GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Northfield Avenue London London W13 9QP to 22a 22a Boston Road London W7 3TR on September 21, 2018
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 26, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 26, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 24, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 26, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 26, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 31, 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 24, 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 26, 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 26, 2010
filed on: 2nd, August 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 26, 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 20, 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to July 22, 2009
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 9th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to August 26, 2008
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 2 shares on August 6, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 4th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On November 4, 2007 New secretary appointed;new director appointed
filed on: 4th, November 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on August 6, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 4th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On November 4, 2007 New secretary appointed;new director appointed
filed on: 4th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: 7 northfield avenue london W13 9QP
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: 7 northfield avenue london W13 9QP
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
288b |
On July 31, 2007 Director resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 31, 2007 Secretary resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
288b |
On July 31, 2007 Secretary resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 31, 2007 Director resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(9 pages)
|