(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 9th, March 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(CH03) On 2022-03-08 secretary's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-03-08
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-03-08 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2019-03-01 secretary's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-03-01 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-01
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 8th, June 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
(CH03) On 2017-01-05 secretary's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 2016-08-07
filed on: 7th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 14th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-07-20 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-14: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2014-07-31 to 2014-06-30
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to 2014-07-20 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 11th, August 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-20 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-07-20 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-07-20 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2011-09-01 secretary's details were changed
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-07-20 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 31st, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2009-07-20 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2009-10-09
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-07-31
filed on: 17th, July 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-10-15
filed on: 15th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2007-07-31
filed on: 3rd, June 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to 2007-09-17
filed on: 17th, September 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2006-07-31
filed on: 4th, July 2007
| accounts
|
Free Download
(5 pages)
|
(288b) On 2007-01-15 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-01-15 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to 2006-11-10
filed on: 10th, November 2006
| annual return
|
Free Download
(8 pages)
|
(288a) On 2006-03-21 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-03-21 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-03-21 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to 2005-09-27
filed on: 27th, September 2005
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 99 shares on 2004-08-01. Value of each share 1 £, total number of shares: 100.
filed on: 10th, November 2004
| capital
|
Free Download
(2 pages)
|
(288b) On 2004-11-09 Director resigned
filed on: 9th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004-11-09 New secretary appointed
filed on: 9th, November 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/11/04 from: 8/10 stamford hill london N16 6XZ
filed on: 9th, November 2004
| address
|
Free Download
(1 page)
|
(288b) On 2004-11-09 Secretary resigned
filed on: 9th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004-11-09 New director appointed
filed on: 9th, November 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, July 2004
| incorporation
|
Free Download
(15 pages)
|