(CH01) On 2023/09/04 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/02/27. New Address: 3 Lyttelton Road London N2 0DR. Previous address: 1st Floor, Kenville House Unit 3 Spring Villa Park Spring Villa Road Edgware Middx HA8 7EB England
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 4th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 6th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(CH01) On 2018/01/26 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/01/26 secretary's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/01/01 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/04/04. New Address: 1st Floor, Kenville House Unit 3 Spring Villa Park Spring Villa Road Edgware Middx HA8 7EB. Previous address: Suite 38 the Brentano Suites Catalyst House, 720 Centennial Court, Centennial Park, Elstree Hertfordshire WD6 3SY
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 1st, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/01/17 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 10th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/01/17 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2015/02/19
capital
|
|
(AR01) Annual return drawn up to 2014/01/17 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2014/03/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 3rd, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/01/17 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 4th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 2nd, March 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2012/01/17 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/01/17 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/02/11 from Unit 3 Apex Point Travellers Lane Welham Green North Mymms Hatfield Herts AL9 7HB
filed on: 11th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/05/31
filed on: 13th, January 2011
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/05/31
filed on: 3rd, August 2010
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, June 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/01/17 with full list of members
filed on: 14th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/01/17 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/01/17 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/01/17 secretary's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/01/17 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2008/01/17 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2007/01/17 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2009
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 1st, April 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 29/05/08
filed on: 1st, April 2009
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/05/31
filed on: 1st, April 2009
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, February 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/2009 from 17 station road london N3 2SB
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/05/31
filed on: 30th, July 2008
| accounts
|
Free Download
(11 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 31/05/2007
filed on: 25th, July 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2008 to 31/05/2008
filed on: 18th, July 2008
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2006/01/31
filed on: 9th, July 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/01/31
filed on: 9th, July 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to 2006/07/07 with shareholders record
filed on: 7th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 2006/07/07 with shareholders record
filed on: 7th, July 2006
| annual return
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2006
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2006
| gazette
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 11th, February 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, February 2005
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2005
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2005
| incorporation
|
Free Download
(8 pages)
|