(AD01) Change of registered address from Suite 8, 10 Ritz Parade London W5 3RA England on 2023/08/31 to Suite 1, 11 Regency Parade, Finchley Road London NW3 5EG
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/27
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 99a Cricklewood Broadway London NW2 3JG on 2023/02/24 to Suite 8, 10 Ritz Parade London W5 3RA
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/27
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/27
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2020/03/27 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/27
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/03/27
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/28
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/28
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/28
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/02/28
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/28
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 1st, July 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2014/02/28
filed on: 5th, May 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/28
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 Skylines Village Limeharbour London E14 9TS on 2015/04/28 to 99a Cricklewood Broadway London NW2 3JG
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/06/02 from 28 Newbery House Northampton Street Angel, Islington London N1 2HX United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/26
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/06/02
capital
|
|
(CH01) On 2014/05/31 director's details were changed
filed on: 31st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/02/28 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/02/28 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, February 2013
| incorporation
|
Free Download
(29 pages)
|