AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 17th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jul 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 1st, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 17th, June 2021
|
accounts |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, September 2020
|
incorporation |
Free Download
(20 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 3rd, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 61 Hillsborough Court Mortimer Crescent London NW6 5NS England on Thu, 13th Aug 2020 to 130 Barlby Road London W10 6DR
filed on: 13th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 23rd Sep 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Sep 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Sevington Street London W9 2QN on Wed, 22nd Feb 2017 to 61 Hillsborough Court Mortimer Crescent London NW6 5NS
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 5th, September 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Sep 2016
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Sep 2015
filed on: 13th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 Holland Road London W14 8HJ on Tue, 13th Oct 2015 to 7 Sevington Street London W9 2QN
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 13th, October 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Sep 2014
filed on: 2nd, March 2015
|
annual return |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
|
gazette |
Free Download
(1 page)
|
AP01 |
On Thu, 24th Oct 2013 new director was appointed.
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th Oct 2013
filed on: 24th, October 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2013
|
incorporation |
Free Download
(18 pages)
|