(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 9th Jun 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Aug 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Aug 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Jun 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Mar 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Mar 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Sun, 3rd Mar 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Mar 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Fri, 23rd Nov 2018 - the day secretary's appointment was terminated
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Aug 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Aug 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 4th Mar 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 4th Mar 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 4th Mar 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 4th Mar 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 4th Mar 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 11th Sep 2017. New Address: 727-729 High Road London N12 0BP. Previous address: 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Sat, 1st Aug 2015
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sat, 1st Aug 2015 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Aug 2015 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 8th, March 2016
| document replacement
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 8th, March 2016
| document replacement
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 8th, March 2016
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 100.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 27th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 22nd Jul 2015. New Address: 2nd Floor, Cardiff House Tilling Road London NW2 1LJ. Previous address: 1st Floor Barclays House 51 Bishopric Horsham West Sussex RH12 1BS
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 18th May 2015: 100.00 GBP
filed on: 15th, July 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 100.00 GBP
filed on: 15th, July 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 100.00 GBP
filed on: 15th, July 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Mon, 23rd Mar 2015
filed on: 15th, April 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 19th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2013
| incorporation
|
Free Download
(52 pages)
|