(CS01) Confirmation statement with no updates Mon, 15th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 27th May 2022. New Address: Kemp House, 124 City Road London EC1V 2NX. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 15th Jan 2021. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 2nd Jan 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 2nd Jan 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Jan 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 15th Jan 2021. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: 32a Exeter Road Exeter Road London NW2 4SB England
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Mon, 27th Jan 2020 - the day director's appointment was terminated
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 1st Apr 2020. New Address: 32a Exeter Road Exeter Road London NW2 4SB. Previous address: C/O Ben S Yardsmen 95-96 Lower Marsh Lower Marsh London SE1 7AB England
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 15th May 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 2nd Jun 2016. New Address: C/O Ben S Yardsmen 95-96 Lower Marsh Lower Marsh London SE1 7AB. Previous address: 4B 189 Munster Road London SW6 6AW
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 15th May 2015 with full list of members
filed on: 20th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sun, 14th Dec 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066026500001
filed on: 23rd, May 2014
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to Thu, 15th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Sun, 9th Mar 2014. Old Address: Unit 1 27 Ackmar Road London SW6 4UR United Kingdom
filed on: 9th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 15th May 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 27th May 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 15th Mar 2012. Old Address: Barnes Mayor Unit 3 Denmark Street Maidenhead Berkshire SL6 7BN
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 24th Jun 2011 director's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 27th May 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 27th May 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 25th Jun 2009 with shareholders record
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 26/05/2009 from 10/11 heathfield terrace turnham green london W4 4JE
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2008
| incorporation
|
Free Download
(6 pages)
|