(AA) Total exemption full company accounts data drawn up to February 27, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 23, 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 27, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 27, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 23, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 27, 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 23, 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 17, 2020: 100.00 GBP
filed on: 21st, February 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 23, 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 27, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 27, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 23, 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 27, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 23, 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 150B Coles Green Road Cricklewood London NW2 7JL to 13 Hickman Avenue London E4 9JG on January 29, 2018
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 27, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 23, 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from February 28, 2016 to February 27, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 29, 2016 to February 28, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from December 31, 2015 to February 29, 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 23, 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 722 North Circular Road London NW2 7QH England to 150B Coles Green Road Cricklewood London NW2 7JL on January 18, 2016
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 150B Coles Green Road London NW2 7JL United Kingdom to 722 North Circular Road London NW2 7QH on July 8, 2015
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2014
| incorporation
|
Free Download
(7 pages)
|