DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 19th, November 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 19, 2020
filed on: 19th, November 2020
| resolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from January 31, 2020 to February 28, 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 17, 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to C/O Taxassist Accountants, 184 Marsh Road Luton LU3 2QL on March 11, 2020
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 15, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 28, 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 27, 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 16, 2017
filed on: 16th, June 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088646770001, created on June 1, 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(15 pages)
|
CONNOT |
Change of name notice
filed on: 13th, June 2017
| change of name
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 2, 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 4, 2016
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 28, 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 28, 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 4, 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on February 7, 2014: 100.00 GBP
filed on: 10th, February 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 10, 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 10, 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 10, 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 10, 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(24 pages)
|