(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 28th April 2020
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th April 2020
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Skyhaven Skyhaven 87 Oakwood Hill Loughton IG10 3EP England on 27th April 2021 to Skyhaven 87 Oakwood Hill Loughton IG10 3EP
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 87 Oakwood Hill Loughton IG10 3EP England on 26th April 2021 to Skyhaven Skyhaven 87 Oakwood Hill Loughton IG10 3EP
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Ponsard Road London NW10 6BL England on 1st March 2021 to 87 Oakwood Hill Loughton IG10 3EP
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 19th February 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom on 6th May 2019 to 6 Ponsard Road London NW10 6BL
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th April 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 6th July 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th April 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 2nd, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 4th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th April 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 31st August 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2016
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 24 30 Eagle Wharf Road London N1 7EH on 27th January 2017 to Unit 23 Canalot Studios 222 Kensal Road London W10 5BN
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2016
filed on: 6th, October 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd January 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st September 2012 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th March 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mr. R. Koria 29 the Hall Close Dunchurch Rugby Warwickshire CV22 6NP United Kingdom on 11th April 2013
filed on: 11th, April 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, April 2012
| incorporation
|
|