(CS01) Confirmation statement with updates 2024/02/08
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2024/02/07
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/10/15
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/16.
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/02/08
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 2022/12/16 to Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/02/08
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/02/08
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/08
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/08
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/08
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2020/08/01 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/02
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/06/26
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from PO Box 4385 08429762: Companies House Default Address Cardiff CF14 8LH on 2019/10/18 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/05/01 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/02
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/06/02
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2018/05/02
filed on: 6th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 2nd, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/03/05
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 226 High Road Willesden London NW10 2NX on 2018/04/27 to 83B London Road Enfied Town EN2 6ES
filed on: 27th, April 2018
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/05
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/05
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/05
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2015/04/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/05
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/06/05 from Lilac Lodge Flat 2 Lilac Lodge Broadfields Way London NW10 1RF United Kingdom
filed on: 5th, June 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2013
| incorporation
|
|