(CS01) Confirmation statement with no updates Saturday 8th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 8th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7a Chippenham Mews London W9 2AN England to 7B Chippenham Mews London W9 2AN on Tuesday 11th August 2020
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 15a Brake Shear House Bath Place High Street Barnet EN5 5XP England to 7a Chippenham Mews London W9 2AN on Tuesday 4th August 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 11 No.1 Allum Way London N20 9QL to Unit 15a Brake Shear House Bath Place High Street Barnet EN5 5XP on Monday 21st October 2019
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 8th July 2017
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 167.00 GBP is the capital in company's statement on Wednesday 5th July 2017
filed on: 5th, July 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st April 2017.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 1st April 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 3rd February 2017.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 12th July 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 30th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Quex Road London NW6 4PJ to Unit 11 No.1 Allum Way London N20 9QL on Thursday 18th December 2014
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 12th July 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 12th July 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 12th July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 12th July 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 27th January 2012 from 29a Cavendish Avenue London N3 3QP United Kingdom
filed on: 27th, January 2012
| address
|
Free Download
(2 pages)
|
(CH01) On Friday 12th August 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, July 2011
| incorporation
|
Free Download
(7 pages)
|