(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 20th, October 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 26th Oct 2021. New Address: 16C Beaconsfield Road London N11 3AB. Previous address: 8 Percy Road North Finchley London N12 8BU United Kingdom
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Oct 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Wed, 11th Sep 2019. New Address: 8 Percy Road North Finchley London N12 8BU. Previous address: 8 Percy Road 8 Percy Road North Finchley London N12 8BU United Kingdom
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 11th Sep 2019. New Address: 8 Percy Road 8 Percy Road North Finchley London N12 8BU. Previous address: 68 Ashurst Road London N12 9AX
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
|
(AR01) Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 8th Jan 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Wed, 19th Jun 2013 - the day secretary's appointment was terminated
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 8th Jan 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 8th Jan 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 8th Jan 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 8th Jan 2010 secretary's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 22nd Apr 2009 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 5th Feb 2008 with shareholders record
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 5th Feb 2008 with shareholders record
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 23rd Feb 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 23rd Feb 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 23rd Feb 2007 New secretary appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 23rd Feb 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 23rd Feb 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 23rd Feb 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 23rd Feb 2007 New secretary appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 23rd Feb 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/02/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/02/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(14 pages)
|