AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 11th, April 2022
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/03/31.
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2022/03/31
filed on: 5th, April 2022
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/21
filed on: 21st, May 2021
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/03/29
filed on: 29th, March 2021
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/30
filed on: 30th, September 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
2019/04/30 - the day director's appointment was terminated
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/12.
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 8th, June 2018
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
2017/11/01 - the day director's appointment was terminated
filed on: 26th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/01.
filed on: 26th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/20.
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/10/20 - the day director's appointment was terminated
filed on: 20th, October 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/31 with full list of members
filed on: 3rd, September 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/09/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 3rd, September 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 11th, June 2015
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/31 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/08
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
|
gazette |
Free Download
|
AD01 |
Address change date: 2014/08/12. New Address: 7 Battersea Square London SW11 3RA. Previous address: 16 the Coda Centre, Munster Road, Fulham London SW6 6AW
filed on: 12th, August 2014
|
address |
Free Download
(1 page)
|
TM02 |
2014/07/03 - the day secretary's appointment was terminated
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
TM02 |
2014/07/03 - the day secretary's appointment was terminated
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/31 with full list of members
filed on: 3rd, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 22nd, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/05/31 with full list of members
filed on: 15th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 24th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/05/31 with full list of members
filed on: 12th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 10th, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/05/31 with full list of members
filed on: 8th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 24th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/05/31 with full list of members
filed on: 13th, August 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 13th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 15th, June 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 2009/06/11 with shareholders record
filed on: 11th, June 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, November 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2008/10/02 with shareholders record
filed on: 2nd, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/05/31
filed on: 25th, February 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 2007/07/09 with shareholders record
filed on: 9th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/07/09 with shareholders record
filed on: 9th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2006/08/31 with shareholders record
filed on: 31st, August 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2006/08/31 with shareholders record
filed on: 31st, August 2006
|
annual return |
Free Download
(2 pages)
|
288a |
On 2005/12/07 New secretary appointed
filed on: 7th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/12/07 Secretary resigned
filed on: 7th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/12/07 Secretary resigned
filed on: 7th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/12/07 New secretary appointed
filed on: 7th, December 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, May 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 31st, May 2005
|
incorporation |
Free Download
(13 pages)
|