(CS01) Confirmation statement with updates Tue, 16th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sat, 19th May 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 16th, February 2018
| accounts
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 15th Aug 2017. New Address: 7 Porchester Place London W2 2BS. Previous address: 2 Curlew House Trinity Way London E4 8TD England
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 24th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Wed, 5th Aug 2015. New Address: 2 Curlew House Trinity Way London E4 8TD. Previous address: 34-35 D'arblay Street Soho London W1F 8EY
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 6th Jun 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 9th Jul 2015: 10000.00 GBP
capital
|
|
(AD01) Address change date: Wed, 27th May 2015. New Address: 34-35 D'arblay Street Soho London W1F 8EY. Previous address: 1 Berkeley Street Mayfair London W1J 8DJ England
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 20th Mar 2015. New Address: 1 Berkeley Street Mayfair London W1J 8DJ. Previous address: 37 Abbey Road London NW8 0AT
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 6th Jun 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 10th Jun 2014 - the day director's appointment was terminated
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Mon, 31st Dec 2012
filed on: 5th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on Tue, 10th Sep 2013. Old Address: 25 Old Broad Street London EC2N 1HN United Kingdom
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 15th May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 15th May 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 16th, May 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 25th Nov 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 25th Oct 2011: 10000.00 GBP
filed on: 25th, October 2011
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 25th Nov 2010 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 7th Sep 2010. Old Address: 8 Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 16th Nov 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 25th Nov 2009 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 16th Nov 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 9th Jan 2010. Old Address: Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA
filed on: 9th, January 2010
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/12/2008 from 221-223 chingford mount road chingford london E4 8LP
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(6 pages)
|