(CS01) Confirmation statement with no updates 14th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th January 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th April 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th January 2021
filed on: 23rd, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th April 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2nd May 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) 2nd May 2018 - the day secretary's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd May 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th October 2017
filed on: 25th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH03) On 23rd October 2017 secretary's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th October 2017
filed on: 4th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 25th September 2017 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) 25th September 2017 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 25th September 2017 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) 23rd January 2017 - the day director's appointment was terminated
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 14th, November 2016
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th April 2016
filed on: 14th, November 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 14th November 2016: 1.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th April 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th June 2015: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 9th June 2015
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 10th June 2015 - the day director's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th June 2015
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th April 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th June 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Talbot House 204 -226 Imperial Drive Harrow Middlesex HA2 7HH England on 12th July 2013
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Canalside House Office 10 383 Ladbroke Grove Ladbroke Grove London W10 5AA England on 6th June 2013
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Canalside House 383 Ladbroke Grove London W10 5AA Uk on 6th February 2013
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(TM01) 27th June 2012 - the day director's appointment was terminated
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 25th June 2012 - the day director's appointment was terminated
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 59 Dixon House Darfield Way London W10 6TU United Kingdom on 6th February 2012
filed on: 6th, February 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(10 pages)
|