GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Jun 2020. New Address: Newcombe House Notting Hill Gate London W11 3LQ. Previous address: 2nd Floor 94 New Walk Leicester LE1 7EA
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 17th, October 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 16th, October 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 30th Jun 2017 to Sun, 31st Dec 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2016: 1.00 GBP
|
capital |
|
TM01 |
Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Dec 2014 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 24th Jun 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2013
filed on: 28th, February 2014
|
accounts |
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2012
filed on: 5th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Dec 2013 with full list of members
filed on: 24th, December 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Dec 2013 director's details were changed
filed on: 24th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Dec 2013 - the day director's appointment was terminated
filed on: 2nd, December 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 20th Mar 2013. Old Address: 41 Skyline Village London E14 9TS United Kingdom
filed on: 20th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 19th Dec 2012 with full list of members
filed on: 7th, January 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Thu, 3rd May 2012 new director was appointed.
filed on: 3rd, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 26th Apr 2012 - the day director's appointment was terminated
filed on: 26th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 26th Apr 2012 new director was appointed.
filed on: 26th, April 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2011
|
incorporation |
Free Download
(23 pages)
|