(CS01) Confirmation statement with no updates 16th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st July 2020
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 16th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 16th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd May 2015: 1.00 GBP
capital
|
|
(CH01) On 14th May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th November 2014. New Address: Thistle Down Barn Holcot Lane Sywell Northants Northamptonshire NN6 0BG. Previous address: Flat 2 14 Westbourne Terrace Bayswater London W2 3UW
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th May 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th May 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2012
| gazette
|
Free Download
(1 page)
|
(TM02) 19th September 2012 - the day secretary's appointment was terminated
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th May 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 19th September 2012 director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 19th September 2012 - the day secretary's appointment was terminated
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th May 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th May 2010 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th May 2009 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 6th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st May 2009 to 31st October 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th May 2008 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 16/12/2008 from flat 2 33-35 baylis road london SE1 7AY
filed on: 16th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2007
filed on: 14th, March 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 12th November 2007 with shareholders record
filed on: 12th, November 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 12/11/07 from: 31 wornington road london united kingdom W10 5QJ
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/07 from: 31 wornington road london united kingdom W10 5QJ
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 12th November 2007 with shareholders record
filed on: 12th, November 2007
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, May 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 16th, May 2006
| incorporation
|
Free Download
(13 pages)
|