GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 15, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12a Motcomb Street Flat 1 London SW1X 8LB England to 3a Douglas House 6 Maida Avenue London W2 1TG on April 21, 2020
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 15, 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21B Carlisle Mansions Carlisle Place London SW1P 1EZ England to 12a Motcomb Street Flat 1 London SW1X 8LB on May 2, 2019
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 231 Lauderdale Mansions Lauderdale Road London W9 1LZ England to 21B Carlisle Mansions Carlisle Place London SW1P 1EZ on November 19, 2018
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Douglas House 6 Maida Avenue London W2 1TG to 231 Lauderdale Mansions Lauderdale Road London W9 1LZ on January 12, 2018
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 4, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 2, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to October 4, 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from October 31, 2013 to February 28, 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 4, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 17, 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 3rd, August 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 4, 2012 with full list of members
filed on: 24th, February 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2011
| incorporation
|
Free Download
(7 pages)
|