GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 18th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/16
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 12th, July 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/01.
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/16
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 4th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/16
filed on: 27th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 18th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/16
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/11/14. New Address: 7 Court Lane London SE21 7DH. Previous address: 4 Tintagel Crescent London SE22 8HT
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/16
filed on: 30th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 4th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/09/16
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 11th, March 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/09/16 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/06
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 23rd, June 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2014/09/16 with full list of members
filed on: 22nd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/22
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 7th, July 2014
|
accounts |
Free Download
(12 pages)
|
TM02 |
2013/10/09 - the day secretary's appointment was terminated
filed on: 9th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/16 with full list of members
filed on: 9th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/09/30
filed on: 12th, June 2013
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/09/30
filed on: 29th, January 2013
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2012/10/19 director's details were changed
filed on: 29th, January 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2011/09/03 director's details were changed
filed on: 29th, January 2013
|
officers |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, January 2013
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/09/16 with full list of members
filed on: 29th, January 2013
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2013/01/29 from 10a Exeter Mansions Exeter Road London NW2 3UG United Kingdom
filed on: 29th, January 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/09/16 with full list of members
filed on: 29th, January 2013
|
annual return |
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, May 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/09/30
filed on: 7th, July 2011
|
accounts |
Free Download
(12 pages)
|
CH03 |
On 2010/01/27 secretary's details were changed
filed on: 28th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/16 with full list of members
filed on: 28th, January 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/09/16 director's details were changed
filed on: 27th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/09/30
filed on: 22nd, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2009/09/16 with full list of members
filed on: 6th, October 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, September 2008
|
incorporation |
Free Download
(13 pages)
|