(AA) Micro company accounts made up to 2023-06-30
filed on: 12th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-10-01
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-10-01
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-10-01
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-01
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-10-01
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-01
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-06-15
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-15
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-15
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-15
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-15
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-15
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 2017-06-12
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-06-15 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-18: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-06-30
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 2015-12-14
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-15 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-17: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-06-30
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-06-15 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-20: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-11-21
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-06-15 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-21: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-06-30
filed on: 28th, March 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-06-15 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH02) Directors's details changed on 2012-01-01
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-11-16
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-06-30
filed on: 31st, March 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 2011-12-23
filed on: 23rd, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-06-15 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-06-30
filed on: 31st, March 2011
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2010-06-29
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-06-29
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-06-15 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AP02) New member was appointed on 2010-06-29
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 Old Street London EC1V 9AJ on 2010-04-29
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 6th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-07-28
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2009-04-20
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-06-30
filed on: 27th, January 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2007-06-30
filed on: 16th, April 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2007-11-05
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-11-05
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2006
| incorporation
|
Free Download
(14 pages)
|