(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 31st Jan 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Jan 2023 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Oct 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on Wed, 17th May 2017 to 80 Bridge Lane London NW11 0EJ
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Mar 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Mar 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 25th Apr 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Mar 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Mar 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 16th Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Mar 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Mon, 22nd Oct 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Mar 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 18th May 2011. Old Address: Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Mar 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Oct 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Mar 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 10th, March 2010
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 19th May 2009 with complete member list
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 2nd Jun 2008 with complete member list
filed on: 2nd, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 15th, April 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Mon, 11th Feb 2008 with complete member list
filed on: 11th, February 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Mon, 11th Feb 2008 with complete member list
filed on: 11th, February 2008
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 16/01/08 from: 788-790 finchley road london NW11 7TJ
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/08 from: 788-790 finchley road london NW11 7TJ
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(288b) On Thu, 28th Dec 2006 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 28th Dec 2006 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 28th Dec 2006 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 28th Dec 2006 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 10th Oct 2006 New director appointed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 10th Oct 2006 New director appointed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 10th Oct 2006 New secretary appointed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 10th Oct 2006 New secretary appointed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2006
| incorporation
|
Free Download
(16 pages)
|