CS01 |
Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 6th Apr 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Apr 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jun 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 23rd Jan 2017
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 23rd Jan 2017
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jun 2017
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return up to Tue, 7th Jun 2016
filed on: 13th, December 2016
| annual return
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Tue, 13th Dec 2016: 100.00 GBP
capital
|
|
RT01 |
Administrative restoration application
filed on: 13th, December 2016
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Jun 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Aug 2014 from Mon, 30th Jun 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Jun 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 16th Jul 2014: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Wed, 24th Jul 2013: 100.00 GBP
filed on: 9th, August 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Aug 2013 new director was appointed.
filed on: 1st, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Aug 2013 new director was appointed.
filed on: 1st, August 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Jul 2013
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 11th Jul 2013. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(36 pages)
|