GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2023
filed on: 4th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On May 6, 2021 new director was appointed.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 19, 2019
filed on: 30th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 19, 2019
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 22nd, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 15th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 17, 2015: 3.00 GBP
|
capital |
|
CH03 |
On March 1, 2014 secretary's details were changed
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On March 1, 2014 director's details were changed
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2013 with full list of members
filed on: 25th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2012 with full list of members
filed on: 7th, June 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, February 2012
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2011 with full list of members
filed on: 1st, August 2011
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 23, 2010. Old Address: 267 High Road Willesden London NW10 2RX
filed on: 23rd, December 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2010 with full list of members
filed on: 23rd, December 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On October 8, 2009 director's details were changed
filed on: 23rd, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 5, 2010 director's details were changed
filed on: 23rd, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 5, 2010 director's details were changed
filed on: 23rd, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2009 with full list of members
filed on: 26th, June 2010
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2008 with full list of members
filed on: 14th, June 2010
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, March 2010
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2009
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 15th, January 2009
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, December 2008
|
gazette |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 10th, July 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, July 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
|
incorporation |
Free Download
(18 pages)
|