(AD01) New registered office address C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU. Change occurred on Thursday 12th May 2022. Company's previous address: Spirit House 8 High Street West Molesey KT8 2NA England.
filed on: 12th, May 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Spirit House 8 High Street West Molesey KT8 2NA. Change occurred on Tuesday 12th April 2022. Company's previous address: Suite F 1 -3 Canfield Place London NW6 3BT England.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 26th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
|
(AD01) New registered office address Suite F 1 -3 Canfield Place London NW6 3BT. Change occurred on Tuesday 20th February 2018. Company's previous address: First Floor, 20 Margaret Street London W1W 8RS England.
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 17th August 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor, 20 Margaret Street London W1W 8RS. Change occurred on Thursday 2nd February 2017. Company's previous address: 303 Princess House 50 Eastcastle Street London W1W 8EA.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd April 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 22nd April 2014.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th April 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th April 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th April 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 31st March 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th April 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 13th April 2011 from 58 Milverton Road London NW6 7AP
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
(CH03) On Thursday 31st March 2011 secretary's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th April 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 7th April 2009 - Annual return with full member list
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th April 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Friday 6th February 2009 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2007
filed on: 29th, December 2008
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2006
filed on: 4th, February 2008
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2006
filed on: 4th, February 2008
| accounts
|
Free Download
(12 pages)
|
(363s) Period up to Friday 22nd June 2007 - Annual return with full member list
filed on: 22nd, June 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Friday 22nd June 2007 - Annual return with full member list
filed on: 22nd, June 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Thursday 22nd June 2006 - Annual return with full member list
filed on: 22nd, June 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Thursday 22nd June 2006 - Annual return with full member list
filed on: 22nd, June 2006
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2005
| incorporation
|
Free Download
(15 pages)
|