(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
(CH03) On Mon, 8th May 2017 secretary's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 8th May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 11th May 2017. New Address: First Floor, Winston House 349 Regents Park Road London N3 1DH. Previous address: Foframe House 35-37 Brent Street London NW4 2EF
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2016, no shareholders list
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 14th Mar 2015, no shareholders list
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 14th Mar 2014, no shareholders list
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 14th Mar 2013, no shareholders list
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 14th Mar 2012, no shareholders list
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2011, no shareholders list
filed on: 27th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Mar 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Mar 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 1st Mar 2011 secretary's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Mar 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Tue, 4th May 2010. Old Address: Harben House Harben Parade Finchley Road London NW3 6LH
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 14th Mar 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 14th Mar 2010, no shareholders list
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 4th Feb 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Thu, 26th Mar 2009 with shareholders record
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 26/03/2009 from harben house harben parade finchley road london NW3 6LH
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Mon, 16th Mar 2009 Appointment terminated director
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 18th Mar 2008 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 18th Mar 2008 Director and secretary appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 18th Mar 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 18th Mar 2008 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 18th Mar 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2008
| incorporation
|
Free Download
(19 pages)
|