(CS01) Confirmation statement with no updates 14th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th December 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th December 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th December 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th December 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 10th December 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 31st December 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 14th July 2014 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd December 2013: 2.00 GBP
capital
|
|
(CH01) On 14th December 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 14th December 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 14th December 2012 secretary's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2011
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 220 the Vale London NW11 8SR United Kingdom on 8th July 2011
filed on: 8th, July 2011
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Ambrose Avenue London NW11 9AP Uk on 29th June 2011
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2010
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 26th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 28th February 2010 from 31st December 2009
filed on: 20th, August 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 22nd December 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd December 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2008
| incorporation
|
Free Download
(13 pages)
|