(AA) Micro company accounts made up to 2022-07-31
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unimix House, Abbey Road, London Abbey Road London NW10 7TR England to Quantril House 2 Dunstable Road Luton LU1 1DX on 2022-12-22
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
|
(TM01) Director appointment termination date: 2020-03-07
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-07
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-22
filed on: 22nd, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-17
filed on: 22nd, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-20
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-20
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat D 11 Stanley Street Luton LU1 5AL England to Unimix House, Abbey Road, London Abbey Road London NW10 7TR on 2020-08-21
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Central 200, 2 Lakeside Drive Park Royal 6 Floor London NW10 7FQ England to Flat D 11 Stanley Street Luton LU1 5AL on 2020-03-09
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-07
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-03-07
filed on: 8th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ England to First Central 200, 2 Lakeside Drive Park Royal 6 Floor London NW10 7FQ on 2020-02-26
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Christchurch House Christchurch Road Flat 73 London SW2 3UD England to First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ on 2019-11-03
filed on: 3rd, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-17
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-10-17
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-03-01
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-03-01
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-01
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 138 Arcadian Gardens London N22 5AE England to Christchurch House Christchurch Road London SW2 3UD on 2018-03-06
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Christchurch House Christchurch Road London SW2 3UD England to Christchurch House Christchurch Road Flat 73 London SW2 3UD on 2018-03-06
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-01
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-02-01
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-01
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 2016-11-01 - new secretary appointed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-11-01
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-11-01
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Harrison Court Queen Mary Avenue London E18 2FH to 138 Arcadian Gardens London N22 5AE on 2016-11-07
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015-11-03 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-12-03 secretary's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-03 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 4, Wakefield Court 30 Park Road London E10 7BF England to 8 Harrison Court Queen Mary Avenue London E18 2FH on 2015-12-03
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(37 pages)
|