GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Mar 2023. New Address: 11 Walker Mews London SW2 1DA. Previous address: 15 Heston Grange Lane Hounslow TW5 0EN England
filed on: 16th, March 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 16th Mar 2023
filed on: 16th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Mar 2023 director's details were changed
filed on: 16th, March 2023
|
officers |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Dec 2022. New Address: 15 Heston Grange Lane Hounslow TW5 0EN. Previous address: Flat 23, Tomkyns House Distin Street London SE11 6UL England
filed on: 1st, December 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 1st, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 24th Nov 2021. New Address: Flat 23, Tomkyns House Distin Street London SE11 6UL. Previous address: Unit 38 the Link 49 Effra Road London SW2 1BZ England
filed on: 24th, November 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On Wed, 17th Mar 2021 new director was appointed.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 17th Mar 2021 - the day director's appointment was terminated
filed on: 17th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 13th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 8th Jul 2020. New Address: Unit 38 the Link 49 Effra Road London SW2 1BZ. Previous address: Flat 23, Tomkyns Street Distin Street London SE11 6UL England
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, September 2019
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Apr 2019. New Address: Flat 23, Tomkyns Street Distin Street London SE11 6UL. Previous address: Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 14th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Sat, 21st Jan 2017. New Address: Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ. Previous address: Flat 23 Tomkyns House Distin Street London SE11 6UL
filed on: 21st, January 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 4th, May 2016
|
annual return |
Free Download
(18 pages)
|
AD01 |
Address change date: Thu, 30th Jul 2015. New Address: Flat 23 Tomkyns House Distin Street London SE11 6LL. Previous address: 221 Screen Works 22 Highbury Grove London N5 2ER England
filed on: 30th, July 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 22nd May 2015. New Address: 221 Screen Works 22 Highbury Grove London N5 2ER. Previous address: C/O O'michael and Co Accountants 221 Screenworks 22 Higbury Grove London N22 2ER United Kingdom
filed on: 22nd, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 1.00 GBP
|
capital |
|