(AA) Accounts for a dormant company made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-12-09
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-04-30
filed on: 28th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-09
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 29th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-12-09
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 6th, September 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-06
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1B Topsfield Parade Tottenham Lane London N8 8PR to 1 Duchess Street London W1W 6AN on 2020-08-27
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2019-04-30
filed on: 5th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-06
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-04-22
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-04-30
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 7th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-04-22
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-04-30
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-22
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-04-22 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2015-04-06
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1B Topsfield Parade Tottenham Lane London N8 8PP England to 1B Topsfield Parade Tottenham Lane London N8 8PR on 2015-05-01
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-22 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS to 1B Topsfield Parade Tottenham Lane London N8 8PP on 2015-02-05
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 22nd, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014-04-29 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-04-22 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-29: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 2014-04-29
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-02
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|