(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 6th Nov 2021. New Address: G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ. Previous address: Basement Floor 8, Shepherds Bush Road London W6 7PJ England
filed on: 6th, November 2021
| address
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Oct 2021 director's details were changed
filed on: 6th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 4th, November 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Oct 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Oct 2017. New Address: Basement Floor 8, Shepherds Bush Road London W6 7PJ. Previous address: No 6, Chase Road London NW10 6HZ England
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 2nd May 2016. New Address: No 6, Chase Road London NW10 6HZ. Previous address: Suite 4, No 6, Chase Road London NW10 6HZ England
filed on: 2nd, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 28th Apr 2016. New Address: Suite 4, No 6, Chase Road London NW10 6HZ. Previous address: Union House 65, Shepherds Bush Green London W12 8TX
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 5th Oct 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 5th Oct 2014 with full list of members
filed on: 8th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 8th Nov 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 14th Jul 2014. New Address: Union House 65, Shepherds Bush Green London W12 8TX. Previous address: Suite U502 5Th Floor Union House 65/69 Shpherds Bush Green Shephers Bush London W12 8TX
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 5th Oct 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 5th Oct 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Wed, 5th Oct 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2010
| incorporation
|
Free Download
(28 pages)
|