(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Friday 22nd October 2021
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd October 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 11th November 2017 director's details were changed
filed on: 9th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 11th November 2017 director's details were changed
filed on: 9th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd October 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Lancelot Parade Lancelot Parade, Lancelot Road Wembley HA0 2AJ. Change occurred on Monday 8th May 2017. Company's previous address: 145 Kingfisher Heights 2 Bramwell Way London E16 2GS England.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 145 Kingfisher Heights 2 Bramwell Way London E16 2GS. Change occurred on Wednesday 13th April 2016. Company's previous address: 145 Kingfisher Heights Bramwell Way London E16 2GS England.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 145 Kingfisher Heights Bramwell Way London E16 2GS. Change occurred on Wednesday 13th April 2016. Company's previous address: 20 Wand Street Leicester LE4 5BS.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd October 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Wand Street Leicester LE4 5BS. Change occurred on Sunday 5th July 2015. Company's previous address: Flat 97 Adriatic Apartments 20 Western Gateway Victoria Docks London E16 1BU.
filed on: 5th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 9th March 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd October 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 97 Adriatic Apartments 20 Western Gateway Victoria Docks London E16 1BU. Change occurred on Wednesday 15th October 2014. Company's previous address: No 9 Hillfield Court Belsize Avenue Belsize Park London NW3 4BH.
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd October 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 17th October 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 17th October 2013 from 134 Forum House Empire Way Wembley Park Middlesex HA9 0HJ England
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd October 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 13th October 2012
filed on: 13th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 13th October 2012
filed on: 13th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 13th October 2012
filed on: 13th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th October 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd October 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 25th October 2011.
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th October 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, October 2010
| incorporation
|
Free Download
(24 pages)
|