CS01 |
Confirmation statement with no updates March 12, 2024
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 2nd, January 2024
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2023
filed on: 18th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, November 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 17, 2022
filed on: 27th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: November 21, 2021
filed on: 28th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 25th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On February 25, 2017 new director was appointed.
filed on: 25th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 25, 2017 new director was appointed.
filed on: 25th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 18, 2016, no shareholders list
filed on: 28th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 18, 2015, no shareholders list
filed on: 22nd, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 139 Leathwaite Road London SW11 6RW England to 139 Leathwaite Road London SW11 6RW on July 16, 2014
filed on: 16th, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Canford Road London SW11 6PA United Kingdom to 139 Leathwaite Road London SW11 6RW on July 16, 2014
filed on: 16th, July 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 17, 2014
filed on: 16th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2014, no shareholders list
filed on: 16th, July 2014
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, June 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 18, 2013, no shareholders list
filed on: 26th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2012
filed on: 27th, April 2012
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to February 18, 2012, no shareholders list
filed on: 3rd, March 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 2, 2012. Old Address: 16 Castellain Mansions Castellain Road London W9 1HA United Kingdom
filed on: 2nd, March 2012
|
address |
Free Download
(1 page)
|
AP01 |
On March 2, 2012 new director was appointed.
filed on: 2nd, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 28th, November 2011
|
accounts |
Free Download
(11 pages)
|
AD01 |
Company moved to new address on March 8, 2011. Old Address: Flat 1 Shaftsbury House 5 Millennium Drive London E14 3GE
filed on: 8th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2011, no shareholders list
filed on: 8th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 17th, November 2010
|
accounts |
Free Download
(11 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 18, 2010, no shareholders list
filed on: 16th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2009
|
incorporation |
Free Download
(22 pages)
|