(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th January 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th January 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th January 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 30th March 2021. New Address: 20 Chapel Street Enfield EN2 6QE. Previous address: 97 River Avenue London N13 5RP England
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 26th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th January 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th March 2021. New Address: 20 Chapel Street Enfield EN2 6QE. Previous address: 20 Chapel Street Enfield EN2 6QE England
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 26th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th January 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 28th June 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th January 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 11th September 2016. New Address: 97 River Avenue London N13 5RP. Previous address: 26 Gordon Road Enfield Middlesex EN2 0PX England
filed on: 11th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 11th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th January 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 9th May 2016. New Address: 26 Gordon Road Enfield Middlesex EN2 0PX. Previous address: 303 Parma House Clarendon Road Wood Green London Greater London N22 6XJ
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th January 2014 with full list of members
filed on: 1st, February 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2013
| incorporation
|
|