GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Jun 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Jun 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, May 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 22nd May 2020. New Address: Unit 2 7C High Street Barnet EN5 5UE. Previous address: 5a Churston Avenue London E13 0RJ England
filed on: 22nd, May 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 9th Jan 2020
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Jan 2020 director's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Jan 2020. New Address: 5a Churston Avenue London E13 0RJ. Previous address: Unit 2 7C High Street Barnet EN5 5UE
filed on: 9th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Jun 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 24th, June 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Mar 2018 to Thu, 29th Mar 2018
filed on: 30th, March 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Thu, 29th Mar 2018 to Sat, 31st Mar 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 12th Sep 2018
filed on: 12th, September 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jun 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Jun 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 29th Mar 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2016
filed on: 27th, March 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 16th Jun 2016 with full list of members
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 14th Jul 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Jun 2015 with full list of members
filed on: 1st, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 9th, May 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 9th May 2015. New Address: Unit 2 7C High Street Barnet EN5 5UE. Previous address: Unit 2 7C High Street Barnet EN5 5UE United Kingdom
filed on: 9th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 9th May 2015. New Address: Unit 2 7C High Street Barnet EN5 5UE. Previous address: 145-157 st John Street London EC1V 4PW England
filed on: 9th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2014
|
incorporation |
Free Download
(7 pages)
|