GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2015
filed on: 19th, May 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 103 3 Ravensbourne Road Bromley BR1 1HN England to 74 Hayes Street Bromley BR2 7LH on March 28, 2017
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 22, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 74 Hayes Street Bromley BR2 7LH to Suite 103 3 Ravensbourne Road Bromley BR1 1HN on January 30, 2017
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 22, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 5, 2016 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 25, 2013 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 3, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gunnery House Gunnery Terrace Cornwallis Road London SE18 6SW to 74 Hayes Street Bromley BR2 7LH on November 9, 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 1, 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to Gunnery House Gunnery Terrace Cornwallis Road London SE18 6SW on April 10, 2015
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 25, 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 22, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(25 pages)
|