GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 27th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Jun 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 7th Dec 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 27th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jan 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 29th Jan 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Jan 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 26th Mar 2012: 2.00 GBP
filed on: 11th, December 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 28th Mar 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 28th Mar 2012 - the day director's appointment was terminated
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 28th Mar 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jan 2013 to Sat, 31st Mar 2012
filed on: 28th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2012
| incorporation
|
Free Download
(33 pages)
|