(CH01) On Tuesday 20th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 954 High Road Finchley London N12 9RT England to 954 High Road London N12 9RT on Wednesday 28th February 2024
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Edison Road Hornsey London N8 8AE England to 954 High Road Finchley London N12 9RT on Wednesday 28th February 2024
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England to 16 Edison Road Hornsey London N8 8AE on Wednesday 3rd May 2023
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 28th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th April 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Edison Road London N8 8AE to 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN on Thursday 30th September 2021
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th April 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 4th November 2020.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th April 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th April 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Wednesday 28th February 2018 to Saturday 31st March 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 28th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 28th April 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 14th June 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 28th April 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 28th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 29th April 2014
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 1st February 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 1st February 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 1st February 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 20th October 2010 from 156 Maclean Road Kinson Bournemouth Dorset BH118ER England
filed on: 20th, October 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd April 2010.
filed on: 22nd, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2010
| incorporation
|
Free Download
(23 pages)
|