AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 17th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, July 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2022 to March 31, 2022
filed on: 14th, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2019
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 9th, October 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2015
filed on: 25th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 25, 2015: 2.00 GBP
|
capital |
|
AD01 |
New registered office address 7 Battersea Square London SW11 3RA. Change occurred on March 5, 2015. Company's previous address: 1 Napier Road London W14 8LQ.
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 21st, October 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
On October 5, 2014 new director was appointed.
filed on: 5th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2014
filed on: 5th, October 2014
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, September 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: 16 the Coda Centre, Munster Road Fulham London SW6 6AW
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2013
filed on: 10th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 10, 2013: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on February 4, 2013
filed on: 4th, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 4, 2013
filed on: 4th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On February 4, 2013 new director was appointed.
filed on: 4th, February 2013
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2012
filed on: 22nd, January 2013
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 8th, October 2012
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2011
filed on: 9th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 6th, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2010
filed on: 25th, November 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On March 1, 2010 secretary's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 11th, January 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2009
filed on: 16th, December 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 20th, November 2008
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 30th, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to October 10, 2008 - Annual return with full member list
filed on: 10th, October 2008
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2007
|
incorporation |
Free Download
(13 pages)
|