(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(TM01) 4th September 2015 - the day director's appointment was terminated
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th September 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th September 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 4th September 2015
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st May 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th September 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st May 2014: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 2nd February 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(2 pages)
|
(TM01) 3rd February 2014 - the day director's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd February 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 3rd January 2014 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) 3rd January 2014 - the day secretary's appointment was terminated
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th September 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 19th March 2013 - the day director's appointment was terminated
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) 18th March 2013 - the day director's appointment was terminated
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 29th September 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 415 North Circular Road London NW10 7PN United Kingdom on 13th October 2011
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th September 2011
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 416 Crown House Business Centre North Circular Road London NW10 7PN on 29th September 2011
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th September 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st February 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st February 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 15th September 2010 - the day secretary's appointment was terminated
filed on: 15th, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2010
filed on: 20th, August 2010
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th April 2010
filed on: 11th, April 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th December 2009 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2009
filed on: 13th, October 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 12th January 2009 with shareholders record
filed on: 12th, January 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2008 to 30/04/2009
filed on: 25th, November 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/11/2008 from 416 crown house business centre north circular road london NW10 7PN
filed on: 18th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/11/2008 from 7 westmoreland house cumberland park scrubs lane london NW10 6RE
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
(288b) On 5th August 2008 Appointment terminated secretary
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 5th August 2008 Secretary appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(13 pages)
|