GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-23
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 5th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-11-23
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-02
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-12
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-03-12
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-12
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-12
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-02
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-02
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-02
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-16 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-17: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-07-31
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-16 with full list of members
filed on: 21st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-03-16 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-03-16 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 116B High Street High Street Harlesden London London NW10 4SL England on 2013-03-21
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 152 Cannington Road Dagenham Essex RM9 4BB United Kingdom on 2012-10-22
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 14th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-03-16 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-03-16 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Carmichael Road South Norwood London SE25 5LT United Kingdom on 2012-03-16
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-13
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-03-13
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-03-13
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-07-01 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, July 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|