(CH01) On 2024/01/05 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/08/27
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/08/27
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/08/27
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/27
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/08/27
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/08/31
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2016/12/21 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
|
(PSC05) Change to a person with significant control 2016/08/02
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/27
filed on: 28th, November 2018
| confirmation statement
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/08/27
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom on 2017/09/12 to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/30.
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/05/25
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 162700.00 GBP is the capital in company's statement on 2016/08/01
filed on: 21st, December 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/27
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/27
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 93-95 Gloucester Place London W1U 6JG United Kingdom on 2016/02/23 to Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/27
filed on: 13th, July 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|
(RT01) Administrative restoration application
filed on: 13th, July 2015
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 13th, July 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, August 2013
| incorporation
|
Free Download
|