DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 1st, February 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 22, 2023
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, October 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 13th, July 2020
|
accounts |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 24, 2020
filed on: 24th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 24, 2020
filed on: 24th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 15, 2018
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 15, 2018
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
|
gazette |
Free Download
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 25, 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 25, 2016
filed on: 2nd, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 25, 2016
filed on: 11th, August 2016
|
annual return |
Free Download
(29 pages)
|
SH01 |
Capital declared on August 11, 2016: 300.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 30 Finsbury Close Broadfield Crawley West Sussex RH11 9NR England to 1 Rose Farm Cottages Holbush Farm Crawley Road Horsham West Sussex RH12 4SE on July 5, 2016
filed on: 5th, July 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 25, 2015
filed on: 10th, July 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 25, 2015 with full list of members
filed on: 24th, June 2015
|
annual return |
Free Download
(16 pages)
|
SH01 |
Capital declared on June 24, 2015: 300.00 GBP
|
capital |
|
AR01 |
Annual return made up to February 25, 2014 with full list of members
filed on: 17th, December 2014
|
annual return |
Free Download
(16 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, December 2014
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(9 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, November 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, July 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 15, 2014. Old Address: , First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England
filed on: 15th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2013
|
incorporation |
Free Download
(39 pages)
|