(CS01) Confirmation statement with no updates 1st August 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st August 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st August 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st August 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st August 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st August 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st August 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st August 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th October 2015: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st August 2014 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st May 2014
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(TM01) 1st August 2014 - the day director's appointment was terminated
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) 1st May 2014 - the day director's appointment was terminated
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st August 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Rodborough Road London NW11 8RY England on 2nd September 2013
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 16th July 2013 - the day director's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 16th July 2013 - the day director's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081642520002
filed on: 13th, July 2013
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 081642520001
filed on: 6th, July 2013
| mortgage
|
Free Download
(16 pages)
|
(CH01) On 4th April 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, August 2012
| incorporation
|
Free Download
(7 pages)
|