(CS01) Confirmation statement with no updates Sun, 28th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Imperial House 2 Heigham Road London E6 2JG on Fri, 2nd Feb 2024 to 38 Woodland Avenue Highbury Vale Nottingham NG6 9BY
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Jan 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(13 pages)
|
(CH01) On Fri, 29th Nov 2019 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Aug 2018 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return up to Tue, 28th Jan 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Wed, 1st Oct 2014: 1.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 1st, October 2014
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Jan 2013
filed on: 1st, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 16th Nov 2012 new director was appointed.
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Nov 2012 new director was appointed.
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Nov 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 16th Oct 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Jan 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Oct 2011 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Jan 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from , 511 Crown House North Circular Road, London, NW10 7PN, United Kingdom on Wed, 29th Sep 2010 to Imperial House 2 Heigham Road London E6 2JG
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from , 615-616 Crown House North Circular Road, Park Royal, London, NW10 7PN on Tue, 10th Aug 2010 to Imperial House 2 Heigham Road London E6 2JG
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 12th Feb 2010
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2010
| incorporation
|
Free Download
(23 pages)
|