(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary's appointment terminated on 29th June 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 058637340008, created on 20th March 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2015
filed on: 2nd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd August 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 058637340006, created on 27th August 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 058637340007, created on 27th August 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th July 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 058637340004
filed on: 2nd, October 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 058637340005
filed on: 2nd, October 2013
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 7th December 2012 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 41C Kilburn High Road London NW6 5SB on 15th January 2013
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2010
filed on: 16th, July 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2009
filed on: 20th, January 2010
| annual return
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2008
filed on: 30th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 3rd June 2009 with complete member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2007
filed on: 29th, April 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/06/2007 to 30/09/2007
filed on: 11th, April 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 4th January 2008 with complete member list
filed on: 4th, January 2008
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to 4th January 2008 with complete member list
filed on: 4th, January 2008
| annual return
|
Free Download
(8 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, February 2007
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, February 2007
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, September 2006
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, September 2006
| mortgage
|
Free Download
(7 pages)
|
(288a) On 11th July 2006 New secretary appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 11th July 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 11th July 2006 New secretary appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 11th July 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 3rd July 2006 Secretary resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 3rd July 2006 Director resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 3rd July 2006 Director resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 3rd July 2006 Secretary resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, June 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 30th, June 2006
| incorporation
|
Free Download
(9 pages)
|