(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 20th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th June 2021
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 29th July 2020
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 15th March 2020.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 12th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 15th March 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 15th March 2020.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 17th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 2nd December 2018
filed on: 2nd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th June 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 18th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th June 2016
filed on: 12th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 4048.00 GBP is the capital in company's statement on Friday 12th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 21st, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 2nd, March 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st October 2013 to Sunday 30th June 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th June 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 29th May 2013 from 79a Broomsleigh Street London NW6 1QQ United Kingdom
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st October 2012, originally was Sunday 30th June 2013.
filed on: 16th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th June 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 28th June 2011 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Monday 31st October 2011 to Thursday 30th June 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Thursday 30th June 2011 (was Monday 31st October 2011).
filed on: 2nd, November 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 2nd November 2011 from 79a Broomsleigh Street London NW6 1QQ United Kingdom
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Sunday 3rd July 2011 from 18 Marlow Court 221 Willesden Lane London NW6 7PS United Kingdom
filed on: 3rd, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 27th February 2011 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th June 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 4th October 2010 from 16C North Villas London NW1 9BJ United Kingdom
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th June 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Friday 12th June 2009 - Annual return with full member list
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, June 2008
| incorporation
|
Free Download
(13 pages)
|