(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2024
filed on: 5th, November 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 27th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th February 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 21st September 2014.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 21st September 2014
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th February 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 14th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th February 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th February 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 12th December 2011 from Sapphire House 73 St. Margarets Avenue Whetstone London N20 9LD
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th December 2011.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th February 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 9th, August 2010
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 26th March 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th February 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(8 pages)
|
(288a) On Thursday 26th March 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/03/2009 from sapphire house 73 st margarets avenue, whetstone london N20 9LD
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On Thursday 19th March 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 19th March 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 19th March 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 19th March 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 12th February 2009 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, February 2009
| incorporation
|
Free Download
(11 pages)
|