(CS01) Confirmation statement with no updates 31st January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 12th, January 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st October 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
(AP03) On 5th June 2018, company appointed a new person to the position of a secretary
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078297460001, created on 9th November 2017
filed on: 16th, November 2017
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 6 Princes Avenue Muswell Hill London N10 3LR on 8th February 2016 to Building 3 North London Business Park Oakleigh Road South New Southgate London N11 1GN
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 26th, April 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th February 2014: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Coombe Road London NW10 0EB England on 8th January 2013
filed on: 8th, January 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st January 2012
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(8 pages)
|