(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
|
(AD01) Change of registered address from 316-322 Green Lanes London N13 5TT on 21st December 2023 to Bourton Barns Bourton Weston-Super-Mare BS22 7YA
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 5th June 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th June 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st September 2021: 990.00 GBP
filed on: 17th, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 24th May 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st September 2019 secretary's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st September 2019: 3.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th June 2019
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th June 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 5th June 2019, company appointed a new person to the position of a secretary
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 21st, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st May 2016: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 30th April 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 14 Long Grove Close Broxbourne Hertfordshire EN10 7NP on 10th February 2015 to 316-322 Green Lanes London N13 5TT
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address has been changed
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Woodberry Avenue London N21 3LD on 21st June 2010
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Long Grove Close Broxbourne Hertfordshire EN10 7NP England on 21st June 2010
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(12 pages)
|