(CS01) Confirmation statement with no updates 1st August 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st August 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 28th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st August 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 7th July 2020. New Address: Unit D14 Friarsgate Whitby Avenue London NW10 7SE. Previous address: The Light Box 111 Power Road Unit Pc. 138 London W4 5PY England
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd August 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 31st July 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 8th May 2018. New Address: The Light Box 111 Power Road Unit Pc. 138 London W4 5PY. Previous address: Building 3 Chiswick Park 566 Chiswick High Road London Chiswick W4 5YA England
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 19th October 2017. New Address: Building 3 Chiswick Park 566 Chiswick High Road London Chiswick W4 5YA. Previous address: Unit 6 5th Floor West World West Gate London W5 1DT
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st August 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st August 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st August 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Argo House Unit F32 Kilburn Park Road London NW6 5LF United Kingdom on 3rd December 2013
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On 28th October 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st August 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 29th May 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st August 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 24-25 Nutford Place Marble Arch London W1H 5YN United Kingdom on 3rd January 2012
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st August 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 25th July 2011 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 219a Oldfield Lane North Greenford Middlesex UB6 8PP United Kingdom on 29th July 2011
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st August 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 9 14 Colville Square London W11 2BQ United Kingdom on 29th March 2010
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
(288b) On 12th August 2009 Appointment terminated director
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 12th August 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, August 2009
| incorporation
|
Free Download
(17 pages)
|