GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-20
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 15th, January 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 28th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-23
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-11-27
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 3rd, January 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Flat 1 Rockmount Road London SE19 3SZ England to Flat 1, 33 Rockmount Road London London SE19 3SZ on 2017-12-16
filed on: 16th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-23
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1, 33 Rockmount Road London SE19 3SZ England to Flat 1 Rockmount Road London SE19 3SZ on 2017-12-11
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33a Rockmount Road London SE19 3SZ England to Flat 1, 33 Rockmount Road London SE19 3SZ on 2017-11-22
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-01
filed on: 10th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76 Jasper Road Upper Norwood London SE19 1SQ to 33a Rockmount Road London SE19 3SZ on 2017-11-10
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-03-25
filed on: 10th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 8th, January 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-11-23
filed on: 27th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, February 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2015-09-30 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-23, no shareholders list
filed on: 7th, December 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-11-23, no shareholders list
filed on: 29th, November 2014
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2014-08-30 secretary's details were changed
filed on: 29th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 20th, August 2014
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 24th, January 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2013-11-23, no shareholders list
filed on: 25th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-11-30
filed on: 11th, September 2013
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2013-11-30 to 2013-03-31
filed on: 10th, September 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-12
filed on: 12th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-11-23, no shareholders list
filed on: 15th, January 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012-06-30 director's details were changed
filed on: 14th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-06-30 director's details were changed
filed on: 14th, January 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Chartham Court Canterbury Crescent Brixton London SW9 7PT on 2012-08-07
filed on: 7th, August 2012
|
address |
Free Download
(2 pages)
|
CH03 |
On 2012-02-24 secretary's details were changed
filed on: 1st, March 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2012-02-24 director's details were changed
filed on: 1st, March 2012
|
officers |
Free Download
(3 pages)
|