(CS01) Confirmation statement with updates 2023/04/28
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/04/28
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/04/28
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/04/28
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/04/28
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 42 Kenwood Drive Beckenham Kent BR3 6QY England on 2021/03/30 to Suite 11 Harmont House 20 Harley Street London W1G 9PH
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 1st, January 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/28
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2020/05/05
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/05/05
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/05/05.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from , 32-34 Great Marlborough Street, London, W1F 7JB, England on 2017/11/10 to 42 Kenwood Drive Beckenham Kent BR3 6QY
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 15th, September 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/28
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2016/04/01
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/01.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 2016/04/01, company appointed a new person to the position of a secretary
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2016/04/01
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/28
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/28
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/08/31
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AP03) On 2016/03/15, company appointed a new person to the position of a secretary
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/03/15.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/03/15
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2016/03/15
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 45 Earlsmead Harrow Middlesex HA2 8SS on 2015/11/07 to 32-34 Great Marlborough Street London W1F 7JB
filed on: 7th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/10
filed on: 24th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/24
capital
|
|
(TM02) Secretary's appointment terminated on 2015/07/10
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015/07/10, company appointed a new person to the position of a secretary
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 2015/06/23, company appointed a new person to the position of a secretary
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2015/06/23
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32-34 Great Marlborough Street London W1F 7JB on 2015/06/23 to 45 Earlsmead Harrow Middlesex HA2 8SS
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/02/20 director's details were changed
filed on: 23rd, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 23rd, May 2015
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2014/10/29 secretary's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/10/29 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/10
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/08/31
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/10
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/08/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 10th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/10
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/08/31
filed on: 10th, May 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/10
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/01/12 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 12th, January 2012
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, August 2010
| incorporation
|
Free Download
(20 pages)
|