GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Jun 2022 from Thu, 31st Mar 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Mar 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Mar 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Mar 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 10 Southbrook Mews Southbrook Road Lee London SE12 8LG on Mon, 26th Mar 2018 to Unit 10 Southbrook Mews Southbrook Road London SE12 8LG
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
|
accounts |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Mar 2014
filed on: 4th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 4th Sep 2014: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Flat 2 10 King Street London WC2E 8HN England on Thu, 4th Sep 2014 to 10 10 Southbrook Mews Southbrook Road Lee London SE12 8LG
filed on: 4th, September 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 16th Jan 2014. Old Address: Flat 3 107 Rotherhithe Street London SE16 4NF
filed on: 16th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Mar 2013
filed on: 24th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Mar 2012
filed on: 6th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2011
filed on: 10th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Mar 2010
filed on: 13th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 12th Apr 2010 director's details were changed
filed on: 12th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 30th, November 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Wed, 3rd Jun 2009 with complete member list
filed on: 3rd, June 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Thu, 10th Apr 2008 Secretary appointed
filed on: 10th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 10th Apr 2008 Director appointed
filed on: 10th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 26th Mar 2008 Appointment terminated secretary
filed on: 26th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 26th Mar 2008 Appointment terminated director
filed on: 26th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2008
|
incorporation |
Free Download
(9 pages)
|