(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2017
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st December 2016
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th August 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd February 2015
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2nd January 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On 2nd January 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 55 77 Rosedene Christchurch Avenue London NW6 7NU on 8th March 2013
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th September 2012
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 Rosedene Rosedene 77 Christchurch Avenue London NW6 7NU United Kingdom on 7th October 2011
filed on: 7th, October 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 29th September 2011 director's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(19 pages)
|