(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 26th, October 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2023-08-01
filed on: 13th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-23
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 29th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-03-23
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 15th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-03-23
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 26th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-03-23
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-03-23
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 23rd, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-03-23
filed on: 1st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 24th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-03-23
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 17th, October 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-23
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 2 Woodberry Grove London N12 0DR. Change occurred on 2015-04-07. Company's previous address: 36 Fernleigh Road London N21 3AL.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 17th, October 2014
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2014-10-04
filed on: 4th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-23
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-07: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 18th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 36 Fernleigh Road London N21 3AL England on 2013-04-16
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-23
filed on: 6th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 15 Bryony Close Uxbridge Middlesex UB8 3RB United Kingdom on 2013-04-06
filed on: 6th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-01-31
filed on: 18th, September 2012
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-09-12: 300.00 GBP
filed on: 12th, September 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-05-01
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2012-05-01
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-05-01: 100.00 GBP
filed on: 1st, May 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-23
filed on: 23rd, March 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2012-03-06
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-16
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-16
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Fernleigh Road London N21 3AL United Kingdom on 2012-01-13
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-01-31
filed on: 14th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-07
filed on: 3rd, June 2011
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, January 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|