(AA) Micro company accounts made up to 28th March 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st March 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 079994380002 in full
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th March 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 31st May 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st May 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st March 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th May 2022. New Address: 35 Ballards Lane London N3 1XW. Previous address: 21 Bedford Square London WC1B 3HH
filed on: 29th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 26th March 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th March 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st March 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st March 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th March 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 28th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st March 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st March 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 21st, July 2017
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st March 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st March 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st March 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079994380002, created on 19th March 2015
filed on: 19th, March 2015
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 21st March 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st March 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, October 2012
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|