(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 22, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 8, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, December 2019
| resolution
|
Free Download
(30 pages)
|
(AA01) Current accounting reference period shortened from April 28, 2020 to November 30, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, March 2019
| mortgage
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 29, 2018 to April 28, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 2, 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 8, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2017 to April 29, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On October 1, 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 8, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On January 8, 2014 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 8, 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 8, 2013 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to April 30, 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 20, 2012 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2012 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 24, 2012. Old Address: 35 Ivy House High Street Bushey Herts WD23 1BD United Kingdom
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, November 2011
| mortgage
|
Free Download
(7 pages)
|
(AP01) On August 19, 2011 new director was appointed.
filed on: 19th, August 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 15, 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 30, 2011
filed on: 4th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 10, 2011. Old Address: 72 Wilton Road Victoria London SW1V 1DE United Kingdom
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
(AP01) On May 6, 2010 new director was appointed.
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On April 7, 2010 new director was appointed.
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 12, 2010
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2010
| incorporation
|
Free Download
(21 pages)
|