AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 11th Dec 2019. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: Flat 3 Hanover House 61 Brixton Station Road London SW9 8PQ
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Jul 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st Jul 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 17th Dec 2014. New Address: Flat 3 Hanover House 61 Brixton Station Road London SW9 8PQ. Previous address: C/O Fanla & Co Unit 10 Warwick House Overton Road London SW9 7JP
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 16th Dec 2014 secretary's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 22nd, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Jul 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Oct 2013: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Tue, 31st Jul 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 4th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Jul 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Aug 2011. Old Address: C/O Fanla & Co Unit 8 Fairfax House Overton Road London SW9 7JR United Kingdom
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 25th Aug 2010. Old Address: C/O Fanla & Co Fairfax House Overton Road Unit 8 London London SW9 7JR England
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 25th Aug 2010. Old Address: Flat 1 16 Pretoria Road London SW16 6RP
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 31st Jul 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 28th Aug 2009 with shareholders record
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2008
filed on: 11th, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 20th Aug 2008 with shareholders record
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st May 2007
filed on: 10th, April 2008
| accounts
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 13th Aug 2007 with shareholders record
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 13th Aug 2007 with shareholders record
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 30th, April 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 30th, April 2007
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 30/04/07 from: 57 fernlea road london greater london SW12 9RT
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/07 from: 57 fernlea road london greater london SW12 9RT
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 22nd May 2006 with shareholders record
filed on: 22nd, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 22nd May 2006 with shareholders record
filed on: 22nd, May 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2005
| incorporation
|
Free Download
(19 pages)
|