(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th March 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 39 Wood Street Walthamstow London E17 3JX on 13th January 2015 to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 28th February 2011 director's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On 28th February 2011 secretary's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Poets Road London N5 2SL on 1st April 2011
filed on: 1st, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 21st May 2009 with complete member list
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 13th August 2008 with complete member list
filed on: 13th, August 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 98 shares on 30th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 30th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2007
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2007
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2007
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 20th March 2007 with complete member list
filed on: 20th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 20th March 2007 with complete member list
filed on: 20th, March 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/05/06 from: priestley house, priestley gardens, chadwell heath romford RM6 4SN
filed on: 3rd, May 2006
| address
|
Free Download
(1 page)
|
(288a) On 3rd May 2006 New director appointed
filed on: 3rd, May 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/05/06 from: priestley house, priestley gardens, chadwell heath romford RM6 4SN
filed on: 3rd, May 2006
| address
|
Free Download
(1 page)
|
(288a) On 3rd May 2006 New director appointed
filed on: 3rd, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd May 2006 New secretary appointed
filed on: 3rd, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd May 2006 New secretary appointed
filed on: 3rd, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 8th March 2006 Secretary resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
(288b) On 8th March 2006 Director resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 8th March 2006 Secretary resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
(288b) On 8th March 2006 Director resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(16 pages)
|