GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2021
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 607 West Carriage House Royal Carriage Mews London SE18 6GA to 85 Great Portland Street Level 1 London W1W 7LT on February 12, 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 22, 2015 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 22, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 22, 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to December 22, 2012
filed on: 16th, August 2013
| document replacement
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2012 with full list of members
filed on: 31st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from December 31, 2011 to March 31, 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 25, 2011. Old Address: , Wellesley House Duke of Wellington Avenue, Royal Arsenal, London, SE18 6SS, United Kingdom
filed on: 25th, October 2011
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 22, 2010: 100.00 GBP
filed on: 27th, January 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 14, 2011
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 14, 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2010
| incorporation
|
Free Download
(43 pages)
|