(CS01) Confirmation statement with no updates 2nd July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th July 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd July 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd July 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd July 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th July 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 17th July 2014. New Address: The Coliseum No 6 10 Salisbury Promenade Green Lanes London N8 0RX. Previous address: 84 High Street Harlesden London NW10 4SJ
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd July 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd July 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd July 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Coliseum No. 6 10 Salisbury Promenade London N8 0RX United Kingdom on 3rd December 2012
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
(TM01) 1st December 2012 - the day director's appointment was terminated
filed on: 1st, December 2012
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 84 High Street London NW10 4SJ United Kingdom on 18th July 2011
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd July 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Flat 6 the Coliseum 10 Salisbury Promenade London N8 0RX on 2nd September 2010
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd July 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd July 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd July 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/07/2009 from cromer house caxton way stevenage hertfordshire SG1 2DF
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On 27th July 2009 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 27th July 2009 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 6th July 2009 Appointment terminated director
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, July 2009
| incorporation
|
Free Download
(12 pages)
|