(AD01) Registered office address changed from 13a Laxfield Drive Broughton Milton Keynes MK10 9NQ England to 16 Castlewood Road Flat B,Castlewood Road London N16 6DW on Friday 30th May 2025
filed on: 30th, May 2025
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 1st March 2025
filed on: 17th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2024
filed on: 21st, November 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st March 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 13a Laxfield Drive Broughton Milton Keynes MK10 9NQ on Monday 25th April 2022
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 1st March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 10th January 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 10th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 8th January 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 37 Goulden House Bullen Street London SW11 3HG England to Kemp House 152 City Road London EC1V 2NX on Monday 28th November 2016
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 21st April 2016
capital
|
|
(TM02) Secretary appointment termination on Thursday 29th October 2015
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Vermont Road London SW18 2LG to 37 Goulden House Bullen Street London SW11 3HG on Monday 29th February 2016
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AP03) On Saturday 25th July 2015 - new secretary appointed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Ramsey House Maysoule Road London SW11 2BS to 19 Vermont Road London SW18 2LG on Wednesday 20th May 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
(AD01) Change of registered office on Tuesday 17th September 2013 from 52 Kennard House Francis Chichester Way London SW11 5HU United Kingdom
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th June 2013.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2013
| incorporation
|
Free Download
(20 pages)
|