(AA) Micro company accounts made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-07-30
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-07-30
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-07-30
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-07-30
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-07-30
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-07-30
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015-07-01 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-01
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-30
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-30
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 1208 100 Kingsway London N12 0EN to Flat 7 Milliagan Lodge 66a Hendon Lane London N3 1JT on 2015-12-23
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-30 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-07-30 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-30 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-07-30 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Greville Street London EC1N 8SB on 2012-10-18
filed on: 18th, October 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2011-03-31
filed on: 8th, January 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2011-07-30 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 27th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-07-30 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-07-30 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2009-07-30 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2008-03-31
filed on: 6th, February 2009
| accounts
|
Free Download
(9 pages)
|
(288c) Director's change of particulars
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-10-24
filed on: 24th, October 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 23rd, August 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 2007-08-01. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, August 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 23rd, August 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 2007-08-01. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007-08-06 New secretary appointed
filed on: 6th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-08-06 New director appointed
filed on: 6th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-08-06 Director resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-06 Secretary resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-08-06 New secretary appointed
filed on: 6th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-08-06 New director appointed
filed on: 6th, August 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/08/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 6th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/08/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 6th, August 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-08-06 Director resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-06 Secretary resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, July 2007
| incorporation
|
|
(NEWINC) Incorporation
filed on: 30th, July 2007
| incorporation
|
Free Download
(17 pages)
|