(CS01) Confirmation statement with no updates 2023-02-12
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-12
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-12
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-12
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-02-12
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-02-26 to 2018-02-25
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-12
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 24th, November 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-12
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2016-02-27 to 2016-02-26
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-12 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2015-02-28 to 2015-02-27
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-12 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-02: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-03-01
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-01-23
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 923 Finchley Road London NW11 7PE on 2015-01-23
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|