(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-28
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-28
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-28
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-05-28
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-05-28
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-19
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-28
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-01: 2.00 GBP
filed on: 20th, June 2016
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-28
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-25: 1.00 GBP
capital
|
|
(AD01) New registered office address 447 High Road Office 10 London Finchley N12 0AF. Change occurred on 2015-05-27. Company's previous address: Suite 3 116 Ballards Lane Finchley London N3 2DN.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 447 High Road Office 10 London Finchley N12 0AF. Change occurred on 2015-05-27. Company's previous address: 447 High Road Office 10 London Finchely N12 0AF England.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-28
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 22nd, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-28
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-28
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 25th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-28
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-02-26 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-07-22
filed on: 22nd, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 27 Inglis Business Park Bray Road Mill Hill London NW7 1SL on 2011-07-06
filed on: 6th, July 2011
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-03-01
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Geoffrey a Joseph & Co Taxhaven House 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2011-03-01
filed on: 1st, March 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return for the period up to 2010-05-28
filed on: 15th, June 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 11th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2009-07-21 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 27th, May 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 17/06/2008 from c/o best consulting services LIMITED taxsaven house 7 granard business services, bunns lane london NW7 2DQ uk
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(17 pages)
|