(AA) Micro company accounts made up to 2022-09-30
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-06-20
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-23 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-29: 2.00 GBP
capital
|
|
(TM02) Secretary appointment termination on 2016-05-01
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-05-01
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Selby Centre Selby Road London N17 8JL to 86 Gloucester Road London N17 6DH on 2015-09-30
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 26th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-05-23 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-05-23 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2012-09-30
filed on: 13th, November 2013
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-23
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-05-19 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-05-23 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-09-03 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2011-09-30
filed on: 14th, December 2012
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-09-03 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2010-09-30
filed on: 19th, July 2011
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-09-03 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-09-03 director's details were changed
filed on: 23rd, January 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2009-09-30
filed on: 12th, October 2010
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, September 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2009-09-03 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Room No.34 Selby Centre Selby Road Tottenham London N17 8JL on 2009-11-11
filed on: 11th, November 2009
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2008-09-30
filed on: 9th, July 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to 2008-10-08
filed on: 8th, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 15/02/08 from: oakleigh house, uxbridge road hillingdon middlesex UB10 0LU
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/08 from: oakleigh house, uxbridge road hillingdon middlesex UB10 0LU
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-01-10 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-10 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-01-07 Secretary resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-07 New secretary appointed;new director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2007-10-01. Value of each share 1 £, total number of shares: 101.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2007-10-01. Value of each share 1 £, total number of shares: 101.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
(288b) On 2008-01-07 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-07 Secretary resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-07 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-07 New secretary appointed;new director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, September 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 3rd, September 2007
| incorporation
|
Free Download
(15 pages)
|