(AA) Micro company accounts made up to 31st December 2022
filed on: 19th, February 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th August 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 7th March 2023. New Address: C/O Suite 221 Legacy Business Centre 2a Ruckholt Road Leyton London E10 5NP. Previous address: 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD United Kingdom
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 7th, March 2023
| accounts
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th August 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 12th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 075185450003 in full
filed on: 1st, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075185450004, created on 15th January 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 075185450005, created on 15th January 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 1st March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2nd June 2017. New Address: 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD. Previous address: Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 31st December 2016: 50000.00 GBP
filed on: 2nd, March 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 1st October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 24th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 23rd, September 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075185450003, created on 25th August 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return drawn up to 1st March 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th March 2016: 1.00 GBP
capital
|
|
(CH01) On 22nd February 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd March 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st March 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st March 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 12th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st March 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Seth Court 19 Parmiter Street London Greater London E2 9EF United Kingdom on 31st October 2012
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 62 Camden Road London NW1 9DR United Kingdom on 18th May 2012
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th February 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th February 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 28th February 2012 to 31st December 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 17th March 2011 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(43 pages)
|