GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 20th May 2020
filed on: 13th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Mar 2021
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th May 2020
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th May 2020
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Thu, 28th May 2020 - the day director's appointment was terminated
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Apr 2021. New Address: 39 Princess Road London NW1 8JS. Previous address: 7 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE United Kingdom
filed on: 26th, April 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 5th Feb 2021 new director was appointed.
filed on: 12th, April 2021
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Mar 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, November 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Sun, 18th Mar 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2015
|
incorporation |
Free Download
(27 pages)
|