(CS01) Confirmation statement with no updates 8th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(2 pages)
|
(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: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2022
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th July 2017
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 6th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2020
filed on: 6th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2021
filed on: 6th, November 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 15th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th November 2018. New Address: 22 Tweedmouth Road London E13 9HT. Previous address: 2 Stamford Square London SW15 2BF
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 27th March 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th March 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 19th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2nd December 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th October 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 25th March 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th November 2014. New Address: 2 Stamford Square London SW15 2BF. Previous address: Habib House 9-13 Fulham High Street London SW6 3JH
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th October 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 19th October 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th November 2013: 0.01 GBP
capital
|
|
(CH01) On 12th June 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2012
| incorporation
|
Free Download
(22 pages)
|