GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, February 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, February 2022
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 9th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Jan 2019
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 12th Jan 2018
filed on: 12th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Jan 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2017
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Jan 2016 with full list of members
filed on: 20th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Jan 2015 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Thu, 16th Oct 2014. New Address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH. Previous address: Acre House 11/15 William Road London NW1 3ER
filed on: 16th, October 2014
|
address |
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Sep 2014 director's details were changed
filed on: 16th, October 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jan 2014 with full list of members
filed on: 3rd, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Jan 2013 with full list of members
filed on: 23rd, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 31st, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Jan 2012 with full list of members
filed on: 2nd, February 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
Mon, 14th Nov 2011 - the day secretary's appointment was terminated
filed on: 14th, November 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 27th, May 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 30th Mar 2011. Old Address: Flat 2 Camden Court 17 Rousden Street London NW1 0SX
filed on: 30th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 5th Jan 2011 with full list of members
filed on: 30th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Jan 2010 with full list of members
filed on: 12th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 14th, October 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 25th Feb 2009 with shareholders record
filed on: 25th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 1st, November 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 31st Jan 2008 with shareholders record
filed on: 31st, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 31st Jan 2008 with shareholders record
filed on: 31st, January 2008
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 23rd, January 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 23rd, January 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2007
|
incorporation |
Free Download
(12 pages)
|