GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, June 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 10th, August 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 18 Osram Road East Lane Wembley HA9 7NG. Change occurred on April 11, 2017. Company's previous address: 1 Sun Street Finsbury Square London EC2A 2EP.
filed on: 11th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, March 2017
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085927010002, created on November 8, 2016
filed on: 21st, November 2016
|
mortgage |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, April 2016
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On July 13, 2015 director's details were changed
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 21st, April 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2014 to June 30, 2014
filed on: 5th, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 1, 2014
filed on: 14th, July 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085927010001, created on July 10, 2014
filed on: 12th, July 2014
|
mortgage |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 3, 2014. Old Address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 3rd, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2013
|
incorporation |
Free Download
(36 pages)
|