(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2nd May 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067677800002, created on 28th October 2022
filed on: 4th, November 2022
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th July 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st January 2020
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th July 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 9th October 2018. New Address: 387 Cambridge Heath Road London E2 9RA. Previous address: 69 Mare Street London E8 4RG
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th July 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th July 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th July 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th July 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th October 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 1st January 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th July 2014: 1000.00 GBP
capital
|
|
(TM02) 2nd January 2014 - the day secretary's appointment was terminated
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd January 2014
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067677800001
filed on: 19th, September 2013
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 20th August 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd August 2013: 1,000 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th June 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th June 2012
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 26th June 2012 - the day secretary's appointment was terminated
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) 26th June 2012 - the day director's appointment was terminated
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th December 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Grampain Gardens Golders Green London NW2 1JH United Kingdom on 18th July 2011
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th December 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th December 2009 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 10th December 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2009 to 31/03/2010
filed on: 12th, February 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/2009 to 31/03/2009
filed on: 12th, January 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, December 2008
| incorporation
|
Free Download
(17 pages)
|