GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 15th, June 2022
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to April 30, 2021 (was October 31, 2021).
filed on: 31st, January 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On September 17, 2017 director's details were changed
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 28, 2017
filed on: 18th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 19, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 21st, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 21, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 23rd, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 23, 2014: 1.00 GBP
|
capital |
|
AP01 |
On April 15, 2013 new director was appointed.
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 15, 2013
filed on: 15th, April 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 15, 2013. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 15th, April 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 15, 2013
filed on: 15th, April 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2013
|
incorporation |
Free Download
(34 pages)
|