(CS01) Confirmation statement with no updates November 28, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 28, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 28, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 28, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 28, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
|
(CH01) On November 20, 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 28, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 28, 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 18, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: April 24, 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 28, 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 28, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 16, 2013
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 16, 2013
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 067608290001
filed on: 12th, June 2013
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 28, 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 28, 2011 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 16, 2011. Old Address: Level 2 107 Power Rd Chiswick London W4 5PY
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 7, 2011. Old Address: Cottrill Mason Llp 13 Vansittart Estate Windsor Berkshire SL4 1SE United Kingdom
filed on: 7th, September 2011
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 1, 2011. Old Address: Fairland House 1St Floor Suite 2 Uxbridge Road Ealing Common London W5 3LH
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from November 30, 2010 to March 31, 2011
filed on: 23rd, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 28, 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) On June 2, 2010 new director was appointed.
filed on: 2nd, June 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 28, 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on January 4, 2010. Old Address: Fairland House, 1St Floor, Suite 2 380 Uxbridge Road Ealing Common London W5 3LH
filed on: 4th, January 2010
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 11, 2009. Old Address: 340-342 Athlon Road Wembley Middlesex HA0 1BX
filed on: 11th, December 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2008
| incorporation
|
Free Download
(9 pages)
|