(AD01) Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD to 13 Brunswick Street London E17 9NB on 2023-12-14
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2021-12-04 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CH03) On 2020-04-26 secretary's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-01-06 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 2021-04-26 secretary's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2019-12-31
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018-01-10 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-01-06 secretary's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-01-08 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017-04-06 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-12-04 with full list of members
filed on: 23rd, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-12-04 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-12-04 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-09: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-12-04 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-12-04 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 12th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-12-04 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-12-04 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 48 Ritchings Avenue London E17 6LB on 2010-01-28
filed on: 28th, January 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 1st, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2009-01-09
filed on: 9th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009-01-09 Appointment terminated director
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-12-31
filed on: 15th, October 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 2008-05-19 Secretary appointed
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-05-19 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-05-19
filed on: 19th, May 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/04/2008 from castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
(288b) On 2007-08-12 Secretary resigned
filed on: 12th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-12 Secretary resigned
filed on: 12th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, December 2006
| incorporation
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2006
| incorporation
|
Free Download
(7 pages)
|