(CS01) Confirmation statement with updates Wednesday 15th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 15th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 15th March 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 15th March 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 1st June 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st June 2018.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 1st February 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 New Broadway Ealing London W5 5AW to 39 Hendon Lane Finchley London N3 1RY on Tuesday 6th March 2018
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 15th March 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(24 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 15th March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Tuesday 22nd March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 15th March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 15th March 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 15th March 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, July 2013
| gazette
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 1st April 2012
filed on: 29th, May 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 29th March 2012 from 11 Commerce Road Wood Green London N22 8DZ United Kingdom
filed on: 29th, March 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th March 2012.
filed on: 29th, March 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 16th March 2012
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, March 2012
| incorporation
|
Free Download
(20 pages)
|