(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th February 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th February 2019
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 19th, November 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th April 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2015
filed on: 8th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2014
filed on: 23rd, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd February 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from St Johns House St John's Square London EC1V 4JL on 23rd February 2014
filed on: 23rd, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 13th February 2013 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Finance House, 5a Courtenay Road East Lane Business Park Wembley Middlesex HA9 7ND on 3rd October 2011
filed on: 3rd, October 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2010
filed on: 22nd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 12th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 6th May 2009 with complete member list
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 11th March 2008 with complete member list
filed on: 11th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(18 pages)
|