GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 24th, March 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th February 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 24th October 2019
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 27th January 2010 director's details were changed
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th February 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
|
accounts |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, April 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, April 2015
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2011
filed on: 8th, April 2015
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2012
filed on: 8th, April 2015
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 20th March 2015
filed on: 24th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return up to 28th February 2015
filed on: 24th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 24th February 2015
filed on: 27th, February 2015
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return up to 28th February 2014
filed on: 3rd, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd April 2014: 2.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2013
filed on: 19th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, March 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2012
filed on: 16th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(5 pages)
|
CH03 |
On 28th February 2011 secretary's details were changed
filed on: 23rd, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th February 2011 director's details were changed
filed on: 23rd, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2011
filed on: 23rd, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 3rd, November 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2010
filed on: 19th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 28th February 2010 director's details were changed
filed on: 19th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th February 2010 director's details were changed
filed on: 19th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 25th, October 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to 13th May 2009 with complete member list
filed on: 13th, May 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 23rd, April 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/2008 from unit a 5 colville road acton london W3 8BL united kingdom
filed on: 11th, June 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, February 2008
|
incorporation |
Free Download
(14 pages)
|