(CS01) Confirmation statement with no updates December 18, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 19, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 20, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 22, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 7, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 8, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 8, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 8, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 11, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to December 11, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 11, 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On February 17, 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 6, 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 21, 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 11, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 20, 2013: 1000.00 GBP
capital
|
|
(TM01) Director appointment termination date: October 2, 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On October 2, 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 11, 2012 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 9, 2012
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 9, 2012. Old Address: 10 Poolsford Road Colindale London NW9 6HP
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 11, 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 11, 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 10th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 11, 2009 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/07/2009 from 12A ajax avenue colindale london NW9 5EY
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2008
| incorporation
|
Free Download
(19 pages)
|