(TM02) Termination of appointment as a secretary on Thursday 22nd February 2024
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 25th September 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 25th September 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 13th December 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 13th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 13th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 14 De Beauvoir Estate London N1 5SS. Change occurred on Tuesday 14th December 2021. Company's previous address: 48 Steers Mead Mitcham Surrey CR4 3JU.
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 25th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 25th September 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 4th October 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(12 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 48 Steers Mead Mitcham Surrey CR4 3JU. Change occurred on Tuesday 14th July 2015. Company's previous address: 14 Rozel Court De Beauvoir Estate London N1 5SS.
filed on: 14th, July 2015
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Rozel Court De Beauvoir Estate London N1 5SS. Change occurred on Wednesday 20th May 2015. Company's previous address: Flat 53 Block 21 Limehouse Lodge Harry Zeital Way London E5 9RN.
filed on: 20th, May 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th October 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 5th November 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th October 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 24th May 2013 from 155 Horsenden Lane South Perivale Greenford Middlesex UB6 7NR United Kingdom
filed on: 24th, May 2013
| address
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th October 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Wednesday 7th November 2012
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 12th October 2011
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th October 2011.
filed on: 12th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP04) Appointment (date: Wednesday 12th October 2011) of a secretary
filed on: 12th, October 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, October 2011
| incorporation
|
Free Download
(7 pages)
|