(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 062499100006, created on Friday 28th July 2023
filed on: 1st, August 2023
| mortgage
|
Free Download
(47 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Thursday 27th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CH03) On Friday 1st June 2018 secretary's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 1st June 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 1st, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AUD) Auditor's resignation
filed on: 24th, September 2013
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th May 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On Thursday 14th February 2013 secretary's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th February 2013 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 14th February 2013 secretary's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Thursday 31st May 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th May 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st May 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to Monday 31st May 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th May 2011
filed on: 30th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th May 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Sunday 31st May 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 16th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(363a) Period up to Tuesday 19th May 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st May 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 19th May 2008 - Annual return with full member list
filed on: 19th, May 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 15th, March 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 8th, March 2008
| mortgage
|
Free Download
(7 pages)
|
(287) Registered office changed on 23/07/07 from: brentmead house britannia road london N12 9RU
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/07/07 from: brentmead house britannia road london N12 9RU
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 23rd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 23rd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/06/07 from: brentmead house britannia road london N12 9RU
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 12th June 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 12th June 2007 New secretary appointed;new director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 12th June 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 12th June 2007 New secretary appointed;new director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/06/07 from: brentmead house britannia road london N12 9RU
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/06/07 from: 75 cleveland gardens london NW2 1DX
filed on: 1st, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/06/07 from: 75 cleveland gardens london NW2 1DX
filed on: 1st, June 2007
| address
|
Free Download
(1 page)
|
(288b) On Thursday 17th May 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 17th May 2007 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 17th May 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 17th May 2007 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, May 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 16th, May 2007
| incorporation
|
Free Download
(9 pages)
|