(AA) Micro company accounts made up to 31st March 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 30th September 2021 to 31st March 2022
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st December 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 18th February 2019 - the day director's appointment was terminated
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2018
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th May 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 28th June 2017: 670.00 GBP
filed on: 28th, June 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th March 2017: 670.00 GBP
filed on: 28th, June 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, March 2017
| resolution
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 30th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 31st December 2016 - the day director's appointment was terminated
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 31st December 2016 - the day director's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th October 2016: 670.00 GBP
filed on: 26th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st December 2016
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 1st July 2016
filed on: 1st, July 2016
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 1st May 2016
filed on: 9th, June 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 18th March 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th March 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th April 2016: 1001.00 GBP
capital
|
|
(AR01) Annual return drawn up to 20th March 2015 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(20 pages)
|
(AD01) Address change date: 27th November 2015. New Address: 54 Wards Road Newbury Park Ilford Essex IG2 7BA. Previous address: 28 Old Brompton Road South Kensington London SW7 3SS
filed on: 27th, November 2015
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th October 2015. New Address: 28 Old Brompton Road South Kensington London SW7 3SS. Previous address: Flat 10, 11-13 Young Street London W8 5EH
filed on: 8th, October 2015
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Queens Grove London NW8 6EN on 20th March 2014
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th March 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 10, 11-13 Young Street London W8 5EH England on 20th March 2014
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th September 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 7th August 2013 - the day director's appointment was terminated
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th September 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) 28th September 2011 - the day secretary's appointment was terminated
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 28th September 2011 - the day director's appointment was terminated
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28th September 2011
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, September 2011
| incorporation
|
Free Download
(34 pages)
|