(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/01
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 158 Greenvale Road London SE9 1PQ England on 2023/03/27 to 37 Greyhound Road London N17 6XP
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2022/03/31 from 2022/02/28
filed on: 27th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/01
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/01
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/01
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 54 Erskine Crescent London N17 9PA on 2020/02/17 to 158 Greenvale Road London SE9 1PQ
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/01
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 24th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/01
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 12th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/01
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 19th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/01
filed on: 13th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/02/28
filed on: 2nd, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 13th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/01
filed on: 4th, February 2015
| annual return
|
|
(TM01) Director's appointment terminated on 2015/02/01
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 24th, November 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/01
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/20
capital
|
|
(CH01) On 2014/02/19 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/02/19 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/02/19 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 26th, November 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on 2013/07/29 from 2Nd Floor 145-157 St. John Street London EC1V 4PY England
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/01
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/02/20 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/02/20 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/02/20 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/02/28
filed on: 6th, November 2012
| accounts
|
Free Download
(18 pages)
|
(CH01) On 2012/02/21 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/01
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/02/19 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/02/19 director's details were changed
filed on: 19th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 36a Summerhill Road London N15 4HD United Kingdom
filed on: 19th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/02/28
filed on: 20th, November 2011
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/01
filed on: 10th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 5th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/01
filed on: 2nd, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010/03/02 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/03/02 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/01/22 from 2Nd Floor 145-157 St John Street London EC1V 4PY
filed on: 22nd, January 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/02/28
filed on: 8th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2009/12/01.
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2009/12/01
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/02/13 with complete member list
filed on: 13th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009/01/22 Director appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(15 pages)
|