GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 286a Chase Road London N14 6HF England to 286a 2nd Floor, Block E, Chase Road London N14 6HF on July 4, 2023
filed on: 4th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 286a Chase Road London N14 6HF on July 3, 2023
filed on: 3rd, July 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, May 2023
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2023 to March 31, 2023
filed on: 26th, May 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 19th, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 11, 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 20, 2019
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 20, 2019
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 20, 2019 director's details were changed
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 20, 2019 secretary's details were changed
filed on: 30th, April 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On September 20, 2019 director's details were changed
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 11, 2016 with full list of members
filed on: 5th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 5, 2016: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: June 10, 2016
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On April 28, 2016 director's details were changed
filed on: 5th, August 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 28, 2016 secretary's details were changed
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 174 Runnymede London SW19 2RG to Langley House Park Road East Finchley London N2 8EY on February 29, 2016
filed on: 29th, February 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 11, 2015 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Pelham Crescent Hastings East Sussex TN34 3AF England to 174 Runnymede London SW19 2RG on December 3, 2015
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2014
|
incorporation |
Free Download
(9 pages)
|