(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 15th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 9th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 24th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 84C Caversham Road London NW5 2DN England to 29a Ospringe Road London NW5 2JD on Monday 23rd August 2021
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th January 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 90 Wallis Road 90 Main Yard London E9 5LN England to 84C Caversham Road London NW5 2DN on Friday 4th June 2021
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 24th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 84C Caversham Road London NW5 2DN England to 90 Wallis Road 90 Main Yard London E9 5LN on Sunday 21st January 2018
filed on: 21st, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 9th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Studio 7 49-59 Old Street London EC1V 9HX to 84C Caversham Road London NW5 2DN on Monday 19th December 2016
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 9th January 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 21st March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 9th January 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 10th February 2014 from Studio 7 49-59 Old Street London EC1V 9HX England
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 9th January 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 10th February 2014 from 55 Charlotte Road London EC2A 3QF England
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 11th July 2013 from 76 Ironmonger Row London EC1V 3QR England
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 9th January 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 28th January 2012 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 9th January 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Sunday 10th July 2011 from 76 Ironmonger Row London EC1V 3QR England
filed on: 10th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Sunday 10th July 2011 from 25a York Road Ilford Essex IG1 3AD England
filed on: 10th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 28th June 2011 from Langley House Park Road East Finchley London N2 8EY
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 3rd March 2011 from Atrium Court 15 Jockey's Fields London WC1R 4QR United Kingdom
filed on: 3rd, March 2011
| address
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 9th January 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 9th, January 2010
| incorporation
|
Free Download
(22 pages)
|