(AA) Dormant company accounts reported for the period up to 2023/08/31
filed on: 3rd, January 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/08/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/08/31
filed on: 4th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/08/31
filed on: 5th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/08/31
filed on: 14th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/08/31
filed on: 10th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 31 Dehavilland Studios 20 Theydon Road London E5 9NY England on 2018/03/02 to 33 Cotesbach Road London E5 9QJ
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 12th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Vision House 3 Dee Road Richmond TW9 2JN England on 2017/02/21 to 31 Dehavilland Studios 20 Theydon Road London E5 9NY
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/09.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/11/15
filed on: 17th, January 2017
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 10th, January 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2016/11/15
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Woodside Green Farm Woodside Green Great Hallingbury Bishop's Stortford Hertfordshire CM22 7UP England on 2016/09/14 to Vision House 3 Dee Road Richmond TW9 2JN
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 28th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 41 Glenarm Road London E5 0LY on 2015/11/15 to Woodside Green Farm Woodside Green Great Hallingbury Bishop's Stortford Hertfordshire CM22 7UP
filed on: 15th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/16
filed on: 20th, August 2015
| annual return
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/20
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 23rd, May 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP on 2015/04/30 to 41 Glenarm Road London E5 0LY
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/16
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/20
capital
|
|
(CH01) On 2014/01/01 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2014/02/04
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/02/04 from 14 Lark Hill, Moulton Newmarket Suffolk CB8 9RT
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/08/31
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/08/31
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/16
filed on: 20th, January 2014
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/16
filed on: 20th, January 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/20
capital
|
|
(AR01) Annual return up to 2012/08/16
filed on: 20th, January 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/08/31
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, March 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/08/31
filed on: 5th, September 2011
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return up to 2010/08/16
filed on: 3rd, October 2010
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2010
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/08/31
filed on: 21st, September 2010
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/09/21 with complete member list
filed on: 21st, September 2009
| annual return
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 2009/09/14 with complete member list
filed on: 14th, September 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/08/31
filed on: 2nd, September 2009
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2007/08/31
filed on: 27th, November 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 2007/09/26 with complete member list
filed on: 26th, September 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2007/09/26 with complete member list
filed on: 26th, September 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return (Director's particulars changed) up to 2007/09/26
annual return
|
|
(288b) On 2006/09/25 Secretary resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/09/25 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/09/25 Director resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/09/25 New secretary appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/09/25 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/09/25 Director resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/25 Secretary resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/09/25 New secretary appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2006
| incorporation
|
Free Download
(17 pages)
|