(AA) Micro company accounts made up to 31st May 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st October 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM02) 10th October 2018 - the day secretary's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th October 2018. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: PO Box Suite 109 8 Duncan Street London N1 8BW England
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th May 2016
filed on: 25th, November 2016
| annual return
|
Free Download
(23 pages)
|
(RT01) Administrative restoration application
filed on: 25th, November 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 18th May 2016. New Address: PO Box Suite 109 8 Duncan Street London N1 8BW. Previous address: , 6a Westbourne Park Villas, London, W2 5EA
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th May 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st May 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th May 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th May 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(8 pages)
|
(CH03) On 23rd September 2010 secretary's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd September 2010 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th May 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 146 Mildmay Road London N1 4NE on 22nd October 2010
filed on: 22nd, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th May 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 89 Ockendon Road Islington London N1 3NL on 7th April 2010
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2009
filed on: 11th, August 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return up to 11th August 2009 with shareholders record
filed on: 11th, August 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return up to 30th September 2008 with shareholders record
filed on: 30th, September 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 24th May 2007 New secretary appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 24th May 2007 New secretary appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/05/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW
filed on: 24th, May 2007
| address
|
Free Download
|
(288b) On 14th May 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 14th May 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(16 pages)
|