(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 4th March 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 582 Honeypot Lane Stanmore HA7 1JS. Change occurred on Thursday 5th May 2022. Company's previous address: 582 Honeypot Lane Stanmore HA7 1JS England.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th March 2022.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 4th March 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 582 Honeypot Lane Stanmore HA7 1JS. Change occurred on Thursday 5th May 2022. Company's previous address: 15 Greenway Close London NW9 5AZ England.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 4th March 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 4th March 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 4th March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 1st February 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st February 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st February 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st February 2021.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Greenway Close London NW9 5AZ. Change occurred on Monday 14th September 2020. Company's previous address: 582 Honeypot Lane Devonshire House Stanmore Middlesex HA7 1JS.
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 1st March 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 1st March 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st March 2020.
filed on: 12th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th March 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st March 2020
filed on: 12th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st March 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st March 2016.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st April 2014.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th March 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 15th February 2013
filed on: 12th, March 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 12th March 2013.
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th March 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 5th March 2013 from 15 Greenway Close Colindale London NW9 5AZ England
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th March 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2011
| incorporation
|
Free Download
(22 pages)
|