(CS01) Confirmation statement with updates 28th January 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2017
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 28th January 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 1st August 2017 - the day director's appointment was terminated
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st January 2017 to 31st July 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th January 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 7th August 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th August 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th January 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th January 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th March 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 28th January 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th January 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 8 Sheendale Road Richmond Surrey TW9 2JJ England on 12th March 2012
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th January 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th April 2011: 2.00 GBP
filed on: 7th, March 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 153a Harvist Road London London NW6 6HB England on 26th April 2011
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On 26th April 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th January 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|