GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2020
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2019
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2018
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 17 Wingrove Road London SE6 1QE. Change occurred on March 15, 2019. Company's previous address: 23B Kent House Road London SE26 5LJ England.
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 23B Kent House Road London SE26 5LJ. Change occurred on October 16, 2018. Company's previous address: 4/Flat B Miles Road Mitcham Surrey CR4 3DA England.
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 13, 2017
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 15, 2018
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 13, 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 5th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 5, 2016: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 4/Flat B Miles Road Mitcham Surrey CR4 3DA. Change occurred on March 31, 2015. Company's previous address: 9 Devonshire Mews London W4 2HA United Kingdom.
filed on: 31st, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2014
|
incorporation |
Free Download
(7 pages)
|