(AD01) Change of registered address from 104 High Street Colliers Wood London SW19 2BT on 29th June 2023 to 2 Frederick Street London WC1X 0nd
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st May 2022
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th January 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 18th December 2014
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 9th June 2010
filed on: 14th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th July 2012
filed on: 14th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2014
filed on: 14th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th December 2014: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st September 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 22 High Street Colliers Wood London SW19 2AE United Kingdom on 19th March 2014
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th September 2013
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th August 2013
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th June 2013
filed on: 15th, June 2013
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th July 2012
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th July 2012
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from M302 Trident Business Centre 89 Bickersteth Road London SW17 9SH United Kingdom on 26th July 2012
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 Runnymede London SW19 2PQ United Kingdom on 13th October 2011
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th December 2010
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th December 2010
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th June 2010
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
(AP03) On 10th June 2010, company appointed a new person to the position of a secretary
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th June 2010
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2010
| incorporation
|
Free Download
(19 pages)
|