(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 16th August 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 2a Oak Avenue Gateshead NE11 9UQ. Previous address: 3 Albion Way Blyth NE24 5BW England
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 3rd August 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 3rd August 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th July 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th July 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 20th July 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th July 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th January 2023. New Address: 2a Oak Avenue Gateshead NE11 9UQ. Previous address: Kemp House 160 City Road London EC1V 2NX England
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 16th July 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 20th July 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 3 Albion Way Blyth NE24 5BW. Previous address: C/O Alison Murray 70 Lawrence Drive Lawrence Drive Ickenham Uxbridge Middlesex UB10 8RW England
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 31st August 2020 director's details were changed
filed on: 31st, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th August 2020 director's details were changed
filed on: 31st, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th July 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th February 2020. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 70 Lawrence Drive Ickenham Uxbridge UB10 8RW England
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 28th February 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 5th July 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th July 2018. New Address: 70 Lawrence Drive Ickenham Uxbridge UB10 8RW. Previous address: 3rd Floor 86-90 Paul Street London EC2A 4NE England
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On 5th July 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st March 2018. New Address: 3rd Floor 86-90 Paul Street London EC2A 4NE. Previous address: C/O Aidhan Accountancy Sutherland House 3 Lloyd's Avenue London EC3N 3DS England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st December 2016 to 31st March 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2017
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 15th August 2016. New Address: C/O Aidhan Accountancy Sutherland House 3 Lloyd's Avenue London EC3N 3DS. Previous address: PO Box EC3N 3DS Sutherland House C/O Aidhan Accountancy 3 Lloyds Avenue London EC3N 3DS United Kingdom
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th December 2015 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Alison Murray 70 Lawrence Drive Lawrence Drive Ickenham Uxbridge Middlesex UB10 8RW at an unknown date
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th July 2016. New Address: PO Box EC3N 3DS Sutherland House C/O Aidhan Accountancy 3 Lloyds Avenue London EC3N 3DS. Previous address: C/O Acawell Accountancy Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 22nd, May 2015
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th December 2014
filed on: 22nd, May 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Acawell Accountancy Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG England on 5th March 2014
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 70 Lawrence Drive Ickenham Uxbridge Middlesex UB10 8RW England on 5th March 2014
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th December 2013 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2nd June 2013
filed on: 2nd, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(36 pages)
|