(CS01) Confirmation statement with no updates April 30, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 9, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 3rd, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 16, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 22, 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 136-144 Golders Green Road London NW11 8HB. Change occurred on January 19, 2018. Company's previous address: 6 Milne Feild Pinner Middlesex HA5 4DP.
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 15, 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 11, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 17, 2014. Old Address: Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on March 20, 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to July 31, 2013
filed on: 31st, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 26, 2011. Old Address: 10 Cromwell Place South Kensington London SW7 2JN
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 30th, December 2010
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
(288a) On May 6, 2009 Director appointed
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 6, 2009 Appointment terminated director
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2009
| incorporation
|
Free Download
(13 pages)
|