(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2020/10/31
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Hammersmith Grove First Floor C/O Wework London W6 7AP England on 2020/11/20 to 320 King Street London W6 0RR
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2019/12/31 from 2019/06/30
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/06/30
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR England on 2018/06/21 to 12 Hammersmith Grove First Floor C/O Wework London W6 7AP
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(SH01) 3.00 GBP is the capital in company's statement on 2017/10/23
filed on: 24th, October 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 110-112 Kings Road London SW3 4TY England on 2017/10/23 to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 110-112 Kings Road London SW3 4TY on 2017/09/01 to Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR England on 2017/09/01 to 110-112 Kings Road London SW3 4TY
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 14th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/01
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/01/01
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/01
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/16
capital
|
|
(TM01) Director's appointment terminated on 2015/01/01
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/01
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/22
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/01
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/06/30
filed on: 27th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/04/26 from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2012
| gazette
|
Free Download
(1 page)
|
(AP03) On 2012/12/06, company appointed a new person to the position of a secretary
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2012/12/06
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/05/31 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/01
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/06/25 from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(2 pages)
|
(CH01) On 2010/05/01 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/01/09 from 2Nd Floor 110-112 Kings Road London SW3 4TY
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/01
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/01
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/06/01 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/06/30
filed on: 11th, July 2011
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
(CH03) On 2010/05/01 secretary's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2009
| incorporation
|
Free Download
(28 pages)
|