(AA) Micro company accounts made up to 31st March 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th April 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 24th November 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Macleod Road London N21 1SN England on 24th November 2017 to 34 Manor Grove Avenue Cheshunt Waltham Cross EN8 9FG
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, June 2017
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th April 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 11 Grosvenor Court London N14 4EG on 17th March 2016 to 8 Macleod Road London N21 1SN
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2nd February 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 4th September 2012
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 4th, June 2010
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 28th, September 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 25th June 2009 with complete member list
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 25th, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 8th May 2008 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd April 2008 Secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 16th April 2008 Appointment terminated secretary
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 16th April 2008 Appointment terminated director
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, April 2008
| incorporation
|
Free Download
(6 pages)
|