CS01 |
Confirmation statement with updates Wednesday 24th January 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Nti Accountants Unit 222 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ. Change occurred on Tuesday 24th January 2023. Company's previous address: Unit 222 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ United Kingdom.
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 222 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ. Change occurred on Tuesday 15th May 2018. Company's previous address: Unit 4 172-174 Granville Road London NW2 2LD United Kingdom.
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
|
AD01 |
New registered office address Unit 4 172-174 Granville Road London NW2 2LD. Change occurred on Friday 24th March 2017. Company's previous address: C/O Nicholas Ng & Company 201 Lordship Lane London SE22 8HA.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Nicholas Ng & Company 201 Lordship Lane London SE22 8HA. Change occurred on Wednesday 3rd June 2015. Company's previous address: 318 Horn Lane London W3 6th.
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 24th January 2014
capital
|
|
NEWINC |
Company registration
filed on: 6th, December 2012
| incorporation
|
Free Download
(8 pages)
|