(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd November 2021. New Address: 25 Clarendon Road Redhill Surrey RH1 1QZ. Previous address: 63 Chase Way London N14 5EA
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th November 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) 1st March 2016 - the day director's appointment was terminated
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st March 2016
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st March 2016 - the day director's appointment was terminated
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th November 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 18th, August 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th November 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th November 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th November 2013: 1.00 GBP
capital
|
|
(CH01) On 9th November 2013 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 the Beeches 15 Russell Road Whetstone London N20 0TQ England on 15th November 2013
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th November 2012 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(22 pages)
|