DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AD04 |
Registers new location: PO Box SE19 3ED 55 Priory Crescent Priory Crescent London London SE19 3ED.
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 4, 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 24, 2020
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 21, 2019
filed on: 21st, June 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On June 17, 2019 new director was appointed.
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box SE19 3ED 55 Priory Crescent Priory Crescent London London SE19 3ED. Change occurred on October 6, 2017. Company's previous address: C/O Brian Chandler Fen Cottage the Street Norton Subcourse Norwich NR14 6RS England.
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Brian Chandler Fen Cottage the Street Norton Subcourse Norwich NR14 6RS. Change occurred on November 13, 2016. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR.
filed on: 13th, November 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Fen Cottage the Street Norton Subcourse Norwich NR14 6RS.
filed on: 13th, November 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Fen Cottage the Street Norton Subcourse Norwich NR14 6RS.
filed on: 13th, November 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Fen Cottage the Street Norton Subcourse Norwich NR14 6RS.
filed on: 13th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2016 to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 26, 2016: 237.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 28, 2015: 237.00 GBP
filed on: 24th, September 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2015: 230.60 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 4, 2015: 218.60 GBP
capital
|
|
SH01 |
Capital declared on December 1, 2014: 227.40 GBP
filed on: 24th, February 2015
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 20, 2014: 225.00 GBP
filed on: 9th, October 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 17, 2014: 221.80 GBP
filed on: 23rd, April 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 17, 2014: 220.20 GBP
filed on: 29th, January 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 11, 2013: 218.60 GBP
filed on: 19th, November 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 27, 2013. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 8, 2013: 217.00 GBP
filed on: 5th, September 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, September 2013
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, August 2013
| resolution
|
Free Download
(26 pages)
|
CH01 |
On January 8, 2013 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2012
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2011
| incorporation
|
Free Download
(20 pages)
|