AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Sep 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2016
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 10th Mar 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Fri, 4th Apr 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Mar 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 12th Mar 2014. Old Address: Unit 5 25-27 the Burroughs London NW4 4AR England
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2013
| incorporation
|
Free Download
(7 pages)
|