(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th November 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th November 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th June 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th June 2020. New Address: 115 London Road Morden SM4 5HP. Previous address: First Floor 459 Finchley Road Hampstead London NW3 6HN England
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th November 2019
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th November 2017. New Address: First Floor 459 Finchley Road Hampstead London NW3 6HN. Previous address: 307C Finchley Road London NW3 6EH
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th November 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 12th December 2016. New Address: 307C Finchley Road London NW3 6EH. Previous address: 68a Blomfield Road London W9 2PA United Kingdom
filed on: 12th, December 2016
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th November 2015 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd March 2016: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 6th July 2015. New Address: 68a Blomfield Road London W9 2PA. Previous address: Flat 94, Shelley House Churchill Gardens London SW1V 3JE
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th November 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th October 2014. New Address: Flat 94, Shelley House Churchill Gardens London SW1V 3JE. Previous address: 94 Churchill Gardens London SW1V 3JE England
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 81D Lisson Grove London NW1 6UT England on 12th February 2014
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, November 2013
| incorporation
|
Free Download
(7 pages)
|