(TM01) Director appointment termination date: September 9, 2023
filed on: 21st, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 28, 2023
filed on: 30th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 11, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 28, 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 12th, May 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed resurrection manifestationscertificate issued on 12/05/22
filed on: 12th, May 2022
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 063527880002, created on January 14, 2022
filed on: 17th, January 2022
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: October 31, 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 28, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 28, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: June 10, 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, February 2020
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 28, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, December 2018
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates August 28, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 28, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(23 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 28, 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to August 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to August 28, 2015, no shareholders list
filed on: 16th, October 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to August 31, 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to August 31, 2013
filed on: 4th, December 2014
| accounts
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from 100 Amhurst Park London N16 5AR to 161-169 Essex Road London N1 2SN on December 4, 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 161-169 Essex Road London N1 2SN England to 161-169 Essex Road London N1 2SN on December 4, 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 28, 2014, no shareholders list
filed on: 4th, December 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to August 31, 2012
filed on: 23rd, December 2013
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to August 28, 2013, no shareholders list
filed on: 14th, October 2013
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 28, 2012, no shareholders list
filed on: 14th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to August 31, 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to August 31, 2010
filed on: 12th, October 2011
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to August 28, 2011, no shareholders list
filed on: 2nd, October 2011
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 28, 2010, no shareholders list
filed on: 15th, November 2010
| annual return
|
Free Download
(7 pages)
|
(CH02) Directors's name changed on July 28, 2010
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2010 director's details were changed
filed on: 14th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On July 14, 2010 secretary's details were changed
filed on: 14th, November 2010
| officers
|
Free Download
(1 page)
|
(CH01) On July 28, 2010 director's details were changed
filed on: 14th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2010 director's details were changed
filed on: 14th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2009
filed on: 16th, July 2010
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to August 31, 2008
filed on: 16th, July 2010
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to August 28, 2009, no shareholders list
filed on: 19th, October 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 3, 2009
filed on: 3rd, February 2009
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 15th, August 2008
| resolution
|
Free Download
(25 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, September 2007
| resolution
|
Free Download
(19 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, September 2007
| resolution
|
|
(288a) On August 29, 2007 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 29, 2007 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 29, 2007 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 29, 2007 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(28 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(28 pages)
|