(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 16th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 16th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 16th December 2019
filed on: 28th, January 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: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 16th December 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 16th December 2017
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 16th December 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th December 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th December 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 23rd December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th December 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 9th January 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 24th September 2012.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th December 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 12th September 2011
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th September 2011.
filed on: 12th, September 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2012. Originally it was Saturday 31st December 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 13th January 2011 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 13th, January 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, December 2010
| incorporation
|
|