(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Jan 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Jan 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 23rd Jan 2020 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 27th Feb 2020. New Address: 3rd Floor, Hathaway House Popes Drive London N3 1QF. Previous address: 82 Stamford Brook Road London W6 0XN
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 23rd Dec 2019. New Address: 82 Stamford Brook Road London W6 0XN. Previous address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
filed on: 23rd, December 2019
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 26th Jan 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 20th Feb 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 20th Feb 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sat, 27th Jan 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Thu, 26th Oct 2017 - the day director's appointment was terminated
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 25th Jan 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 26th Oct 2017 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th Jan 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 25th Jan 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Jan 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 24th Jan 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 12th Nov 2015. New Address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD. Previous address: Acre House 11/15 William Road London NW1 3ER
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 24th Jan 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 26th Jan 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2014
| incorporation
|
Free Download
(22 pages)
|