(AA) Accounts for a dormant company made up to 2022-08-31
filed on: 15th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-24
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-24
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Quartz House, 3rd Floor ,207 Providence Square, Providence Square London SE1 2EW England to 14 Tye End Tye End Stevenage SG2 8TU on 2022-06-20
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-24
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-08-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-24
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-24
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-21
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 2nd, May 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Quartz House,207 Providence Square,London Providence Square London SE1 2EW England to Quartz House, 3rd Floor ,207 Providence Square, Providence Square London SE1 2EW on 2018-08-31
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 19 Girton Court, Magdalene Gardens Girton Court Magdalene Gardens London N20 0AF England to Quartz House,207 Providence Square,London Providence Square London SE1 2EW on 2018-08-21
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-21
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-08-16
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Girton Court Magdalene Gardens Flat 16 London N20 0AF England to Flat 19 Girton Court, Magdalene Gardens Girton Court Magdalene Gardens London N20 0AF on 2016-09-24
filed on: 24th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-16
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 48 Hammersmith Grove London W6 7HA England to Girton Court Magdalene Gardens Flat 16 London N20 0AF on 2016-08-16
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-10
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-05-10
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Greyhound Road London W6 8NH to 48 Hammersmith Grove London W6 7HA on 2016-03-30
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-08-17 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-08: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 37a Granville Place High Road London N12 0AX to 41 Greyhound Road London W6 8NH on 2014-12-05
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-08-17 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 12th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-08-17 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-09-02: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 124 New Bond Street London W1S 1DX United Kingdom on 2013-07-02
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 10th, June 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-01-31 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-06-27
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-03-16
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, August 2011
| incorporation
|
Free Download
(19 pages)
|
(CH01) On 2011-08-17 director's details were changed
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|