(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Acre House 11/15 William Road London NW1 3ER United Kingdom on 18th July 2023 to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th May 2023
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th January 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 26th August 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th August 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 2nd August 2022 to Acre House 11/15 William Road London NW1 3ER
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 21st October 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th March 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th March 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 1st May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 26th March 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 3rd November 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th July 2011
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 28th February 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 18th May 2009 with complete member list
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 8th May 2008 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 27th March 2008 Director and secretary appointed
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
(225) Curr ext from 28/02/2009 to 31/03/2009
filed on: 27th, March 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/2008 from 103 high street waltham cross herts EN8 7AN
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/03/2008 from 39A leicester road salford manchester M7 4AS
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On 4th March 2008 Appointment terminated secretary
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 4th March 2008 Appointment terminated director
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(9 pages)
|