(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 25th July 2023. New Address: 286a 2nd Floor, Block E, Chase Road London N14 6HF. Previous address: Langley House Park Road East Finchley London N2 8EY
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) 14th March 2022 - the day director's appointment was terminated
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th March 2022
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd December 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) 12th October 2020 - the day director's appointment was terminated
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 21st June 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(TM01) 21st December 2016 - the day director's appointment was terminated
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th November 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 31st July 2015
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2015 - the day director's appointment was terminated
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th January 2015. New Address: Langley House Park Road East Finchley London N2 8EY. Previous address: C/O C/O Bgl Langley House Park Road London N2 8EY
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th December 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th January 2015: 1.00 GBP
capital
|
|
(TM02) 16th January 2015 - the day secretary's appointment was terminated
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 21st, May 2014
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended accounts made up to 31st December 2011
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th December 2013 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, January 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 23rd May 2013
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th December 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 13th July 2012
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 13th July 2012 - the day director's appointment was terminated
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 6th, February 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th December 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 20th December 2011
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th December 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Bond Partners Llp, the Grange 100 High Street London N14 6TB on 16th December 2010
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 4th December 2010
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 31st December 2008
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th December 2009 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2008
filed on: 26th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 16th February 2009 with shareholders record
filed on: 16th, February 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to 16th December 2008 with shareholders record
filed on: 16th, December 2008
| annual return
|
Free Download
(5 pages)
|
(288b) On 6th March 2008 Appointment terminated secretary
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 6th March 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 4th March 2008 Secretary appointed
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 4th March 2008 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(15 pages)
|