CS01 |
Confirmation statement with no updates November 15, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2021
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2017
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 8, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 8, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2014: 5000.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 17, 2014. Old Address: 38 Rossington Close Enfield Middlesex EN1 4LN United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 5, 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 15, 2012. Old Address: 11 Deyncourt Road London N17 7ED United Kingdom
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2012 to December 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to September 30, 2010
filed on: 20th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 5, 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 5, 2009 with full list of members
filed on: 4th, December 2009
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 25, 2009
filed on: 25th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On November 10, 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 14, 2009. Old Address: Office Room 1, Unit D1, Tariff Road London N17 0DY United Kingdom
filed on: 14th, November 2009
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2009 to September 30, 2009
filed on: 4th, November 2009
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, October 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2008
| incorporation
|
Free Download
(8 pages)
|