(AA) Micro company accounts made up to 2023-10-31
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Eagle Lodge St. Huberts Lane Gerrards Cross SL9 7BP. Change occurred on 2023-11-20. Company's previous address: Suite 109 Raydean House 15 Western Parade Barnet Herts EN5 1AH.
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-02
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-02
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 13th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-06-02
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 15th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-06-02
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-05-12
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-12
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-12
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-05-12
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-10
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 24th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-10-11
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-10-11
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-10-11
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-11
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-11
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-21: 100.00 GBP
capital
|
|
(AD01) New registered office address Suite 109 Raydean House 15 Western Parade Barnet Herts EN5 1AH. Change occurred on 2014-10-13. Company's previous address: Suite 402 Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ United Kingdom.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 24th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 608 Northway House 1379 High Road Whetstone London N20 9LP on 2013-11-07
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-11
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-21: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O M N Ltd Northway House Suite 608 1379 High Road London N20 9LP United Kingdom on 2012-10-24
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-11
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-11-02
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-11-02
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Nether Street North Finchley London N12 7NL United Kingdom on 2011-11-02
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-11-02
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, October 2011
| incorporation
|
Free Download
(8 pages)
|