AD01 |
Registered office address changed from 14 Pendlestone Road London E17 9BH England to 71 Grove Road London E17 9BU on October 23, 2023
filed on: 23rd, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 22nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to 14 Pendlestone Road London E17 9BH on October 19, 2017
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On March 6, 2017 director's details were changed
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 29, 2016 with full list of members
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On March 28, 2016 director's details were changed
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 29, 2015 with full list of members
filed on: 9th, April 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On August 18, 2014 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, September 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, September 2014
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, August 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 29, 2014
filed on: 14th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 14, 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on May 2, 2014. Old Address: , C/O Flat a, 18 Gould Terrace, 387 Mare Street, London, E8 1HY
filed on: 2nd, May 2014
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 29, 2013 with full list of members
filed on: 11th, November 2013
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 25, 2012. Old Address: , 104 Southiver, London, London, N12 7HD, United Kingdom
filed on: 25th, November 2012
|
address |
Free Download
(1 page)
|
CH01 |
On March 31, 2012 director's details were changed
filed on: 11th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2012 with full list of members
filed on: 11th, June 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2011
filed on: 31st, March 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2011
|
incorporation |
Free Download
(20 pages)
|