GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 5, 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 15, 2022 director's details were changed
filed on: 29th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 25, 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 9, 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 5, 2018
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 5, 2018 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 8, 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 4, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 8, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 7, 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 7, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 30, 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 63 Loveridge Road London NW6 2DR. Change occurred on March 30, 2017. Company's previous address: 865 Finchley Road Flat B London NW11 8LX England.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 865 Finchley Road Flat B London NW11 8LX. Change occurred on May 18, 2015. Company's previous address: 2C Templars Avenue London NW11 0PD.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 15, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 19, 2014. Old Address: 19 Gramer Close London E11 4PF England
filed on: 19th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On January 15, 2014 director's details were changed
filed on: 19th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(7 pages)
|