(AD01) New registered office address Langley House Park Road East Finchley London N2 8EY. Change occurred on Wednesday 5th January 2022. Company's previous address: 57 London Road High Wycombe Buckinghamshire HP11 1BS.
filed on: 5th, January 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 11th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 5th February 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 10th February 2021
filed on: 10th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 11th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 11th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 16th December 2017
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 16th December 2017 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 16th December 2017 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 16th December 2017
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 16th December 2017 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 16th December 2017
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st July 2018 (was Thursday 31st January 2019).
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 11th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 11th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 17th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th July 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Monday 23rd December 2013
capital
|
|
(AD01) Change of registered office on Wednesday 18th December 2013 from 145-157 St John Street London EC1V 4PW England
filed on: 18th, December 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th July 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 7th August 2012 from 145-157 St John Street London EC1V 4PW England
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 7th August 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th August 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th September 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th September 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, July 2011
| incorporation
|
Free Download
(8 pages)
|