(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th May 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th May 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th May 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 12th Jun 2017. New Address: 83 Halsbury Road East Northolt UB5 4PY. Previous address: 83 83 Halsbury Road East Northolt Middlesex UB5 4PY United Kingdom
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 15th Dec 2016. New Address: 83 83 Halsbury Road East Northolt Middlesex UB5 4PY. Previous address: 3 Vintners' Row Lamont Road Passage London SW10 0HN England
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 7th Mar 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 20th Apr 2016. New Address: 3 Vintners' Row Lamont Road Passage London SW10 0HN. Previous address: Horatio House 77-85 Fulham Palace Road London W6 8JA
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 7th Mar 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 27th Mar 2014: 100.00 GBP
capital
|
|
(AP03) New secretary appointment on Wed, 22nd Jan 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Jan 2014 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 22nd Jan 2014 - the day secretary's appointment was terminated
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 22nd Jan 2014 - the day director's appointment was terminated
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(23 pages)
|