(CS01) Confirmation statement with no updates Sat, 24th Feb 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Mar 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 30th Mar 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Mar 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 1st Mar 2023. New Address: 20 - 22 Wenlock Road London N1 7GU. Previous address: C/O Dfo Consulting Churchill House 120 Bunns Lane Mill Hill London NW7 2AS
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 24th Mar 2017
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 22nd Nov 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 24th Feb 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 24th Feb 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 24th Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 24th Feb 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 31st May 2012. Old Address: 643 Watford Way London NW7 3JR United Kingdom
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 24th Feb 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 3rd Apr 2012. Old Address: Steinberg Platt 643 Watford Way Mill Hill NW7 3JR England
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 24th Feb 2011 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2011
| incorporation
|
Free Download
(7 pages)
|