CS01 |
Confirmation statement with no updates February 29, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 5, 2022 to February 28, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 5, 2023 to February 28, 2023
filed on: 13th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 5, 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 5, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 6, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 5, 2019
filed on: 18th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 5, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 21, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 21, 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 79 the Fairway Southgate London N14 4PB. Change occurred on February 21, 2018. Company's previous address: 79 the Fairway Southgate London N14 4BP England.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 79 the Fairway Southgate London N14 4BP. Change occurred on August 30, 2017. Company's previous address: 35 Godolphin Close London N13 6LF.
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 30, 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
PSC01 |
Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 5, 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 5, 2016
filed on: 23rd, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 5, 2015
filed on: 16th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to March 5, 2014
filed on: 14th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 5, 2014
filed on: 14th, March 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(7 pages)
|