(PSC07) Cessation of a person with significant control Wednesday 23rd October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd October 2019.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Wednesday 23rd October 2019. Company's previous address: Unit 46 Eurolink Business Centre 49 Effra Road London SW2 1BZ.
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 23rd October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 13th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 10th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 10th July 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st November 2015
filed on: 2nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 19th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Thursday 31st July 2014 (was Wednesday 31st December 2014).
filed on: 25th, February 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2014
| gazette
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
(AP01) New director appointment on Wednesday 1st August 2012.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th July 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 15th July 2013 from Unit 46 Eurolink Business Centre 49 Effra Road London SW2 1BZ England
filed on: 15th, July 2013
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 1st July 2013 from First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 19th July 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2012
| incorporation
|
Free Download
(36 pages)
|