CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 17th, November 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 21st, April 2022
|
accounts |
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, April 2022
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 24th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 1, 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 2, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 25th, August 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On September 30, 2014 director's details were changed
filed on: 6th, November 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 30, 2014 secretary's details were changed
filed on: 6th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2014 with full list of members
filed on: 6th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 6, 2014: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 18C Thornhill Crescent London N1 1BJ to 56a Barnsbury Grove London N7 8BP on October 1, 2014
filed on: 1st, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 3rd, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 1, 2013 with full list of members
filed on: 11th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 6th, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 1, 2012 with full list of members
filed on: 8th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 10th, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 1, 2011 with full list of members
filed on: 7th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 25th, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 1, 2010 with full list of members
filed on: 31st, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 26th, July 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On January 11, 2010 director's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 1, 2009 with full list of members
filed on: 11th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On January 11, 2010 secretary's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 29th, September 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 10/06/2009 from 18C thornhill crescent london N1 1BJ
filed on: 10th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to June 10, 2009
filed on: 10th, June 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 09/06/2009 from 137C englefield road london N1 3LH
filed on: 9th, June 2009
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2009
|
gazette |
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on December 1, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 2nd, February 2008
|
capital |
Free Download
(2 pages)
|
288a |
On February 2, 2008 New secretary appointed
filed on: 2nd, February 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/02/08 from: c/o lakhan samuels & co 42 leighton road london NW5 2QE
filed on: 2nd, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/02/08 from: c/o lakhan samuels & co 42 leighton road london NW5 2QE
filed on: 2nd, February 2008
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on December 1, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 2nd, February 2008
|
capital |
Free Download
(2 pages)
|
288a |
On February 2, 2008 New secretary appointed
filed on: 2nd, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 2, 2008 New director appointed
filed on: 2nd, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 2, 2008 New director appointed
filed on: 2nd, February 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2007
|
incorporation |
Free Download
(14 pages)
|
288b |
On November 1, 2007 Director resigned
filed on: 1st, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 1, 2007 Secretary resigned
filed on: 1st, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 1, 2007 Secretary resigned
filed on: 1st, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 1, 2007 Director resigned
filed on: 1st, November 2007
|
officers |
Free Download
(1 page)
|