AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Nov 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Aug 2021 to Fri, 31st Dec 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Aug 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Oct 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Oct 2019 to Wed, 30th Oct 2019
filed on: 1st, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 20th Apr 2020
filed on: 20th, April 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Oct 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 29th Nov 2016
filed on: 8th, March 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Feb 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 29th Nov 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Jun 2016 to Wed, 30th Nov 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 26th Jan 2017
filed on: 26th, January 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 17th Jun 2016. New Address: Unit a-177 210 Church Road London E10 7JQ. Previous address: 12E Manor Road London N16 5SA
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Apr 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Jun 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 15th Aug 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 15th Aug 2014. New Address: 12E Manor Road London N16 5SA. Previous address: 12 Manor Road London N16 5SA
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Jun 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st Jun 2012 with full list of members
filed on: 22nd, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jun 2011 with full list of members
filed on: 19th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Mon, 28th Mar 2011 - the day director's appointment was terminated
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Mar 2011 new director was appointed.
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Jun 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 18th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 22nd Jun 2009 with shareholders record
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return up to Thu, 25th Sep 2008 with shareholders record
filed on: 25th, September 2008
| annual return
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2007
| incorporation
|
Free Download
(18 pages)
|